AMBERSPHERE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Lee House on 2024-03-14

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

15/03/2415 March 2024 Registration of charge 062167120004, created on 2024-03-14

View Document

15/03/2415 March 2024 Termination of appointment of Kenneth Sewell as a secretary on 2024-03-14

View Document

15/03/2415 March 2024 Termination of appointment of Kenneth Sewell as a director on 2024-03-14

View Document

15/03/2415 March 2024 Termination of appointment of Glyn David Richard O'donoghue as a director on 2024-03-14

View Document

15/03/2415 March 2024 Cessation of Glyn David Richard O'donoghue as a person with significant control on 2024-03-14

View Document

15/03/2415 March 2024 Cessation of Ralph Jörg Sebastian Wezorke as a person with significant control on 2024-03-14

View Document

15/03/2415 March 2024 Notification of Spitfire Creative Technologies Limited as a person with significant control on 2024-03-14

View Document

15/03/2415 March 2024 Appointment of Mr Benjamin G. Schneider as a director on 2024-03-14

View Document

15/03/2415 March 2024 Appointment of Mr Ben L. Saltzman as a director on 2024-03-14

View Document

15/03/2415 March 2024 Appointment of Mr Z. Anthony Ekmekjian as a director on 2024-03-14

View Document

15/03/2415 March 2024 Registered office address changed from The Studio, High Green Great Shelford Cambridge CB22 5EG to Unit 8 Western Avenue Business Park Mansfield Road London W3 0BZ on 2024-03-15

View Document

15/03/2415 March 2024 Registration of charge 062167120005, created on 2024-03-14

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Notification of Ralph Jörg Sebastian Wezorke as a person with significant control on 2017-07-01

View Document

23/01/2423 January 2024 Cessation of Lightpower Gmbh as a person with significant control on 2024-01-04

View Document

03/01/243 January 2024 Change of details for Lightpower Gmbh as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mr Glyn David Richard O'donoghue as a person with significant control on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Satisfaction of charge 062167120003 in full

View Document

05/10/225 October 2022 Appointment of Mr Lee House as a director on 2022-10-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR PHILIP NORFOLK

View Document

14/12/1214 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 900

View Document

13/12/1213 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 900

View Document

23/11/1223 November 2012 THE COMPANY AUTHORISED SHARE CAPITAL BE INCREASED FROM 100 T0 1000 OF ORDINARY SHARES 05/11/2012

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/12/11 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMONE O'DONOGHUE

View Document

27/08/1127 August 2011 DIRECTOR APPOINTED MRS SIMONE O'DONOGHUE

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED MA LIGHTING UK LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

06/08/116 August 2011 DIRECTOR APPOINTED MR GLYN DAVID RICHARD O'DONOGHUE

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALTHAUS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH WEZORKE

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR KENNETH SEWELL

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JORG WEZORKE / 18/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALTHAUS / 18/04/2010

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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