AMBERGATE PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Statement of capital following an allotment of shares on 2025-02-18 |
18/02/2518 February 2025 | Notification of Josephine Anita Mallon as a person with significant control on 2021-03-10 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
20/08/1820 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
27/07/1727 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/05/166 May 2016 | DIRECTOR APPOINTED MRS JOSEPHINE ANITA MALLON |
06/05/166 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BOOTH / 04/05/2016 |
22/03/1622 March 2016 | 21/03/16 STATEMENT OF CAPITAL GBP 4 |
14/01/1614 January 2016 | Annual return made up to 22 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/11/1520 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK MALLON / 20/11/2015 |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 88 BANK ROAD MATLOCK DERBYSHIRE DE4 3GL |
20/11/1520 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BOOTH / 20/11/2015 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/12/143 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/12/1212 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/12/1112 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 16 November 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK MALLON / 18/11/2009 |
18/12/0918 December 2009 | Annual return made up to 16 November 2009 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
21/03/0721 March 2007 | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 1 & 2 VERNON STREET DERBY DE11FR |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/11/0525 November 2005 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
22/11/0422 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/11/0422 November 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company