AMBERSPHERE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/08/2423 August 2024 | Confirmation statement made on 2024-08-11 with updates |
20/08/2420 August 2024 | Director's details changed for Mr Lee House on 2024-03-14 |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Memorandum and Articles of Association |
20/03/2420 March 2024 | Resolutions |
15/03/2415 March 2024 | Registration of charge 062167120004, created on 2024-03-14 |
15/03/2415 March 2024 | Termination of appointment of Kenneth Sewell as a secretary on 2024-03-14 |
15/03/2415 March 2024 | Termination of appointment of Kenneth Sewell as a director on 2024-03-14 |
15/03/2415 March 2024 | Termination of appointment of Glyn David Richard O'donoghue as a director on 2024-03-14 |
15/03/2415 March 2024 | Cessation of Glyn David Richard O'donoghue as a person with significant control on 2024-03-14 |
15/03/2415 March 2024 | Cessation of Ralph Jörg Sebastian Wezorke as a person with significant control on 2024-03-14 |
15/03/2415 March 2024 | Notification of Spitfire Creative Technologies Limited as a person with significant control on 2024-03-14 |
15/03/2415 March 2024 | Appointment of Mr Benjamin G. Schneider as a director on 2024-03-14 |
15/03/2415 March 2024 | Appointment of Mr Ben L. Saltzman as a director on 2024-03-14 |
15/03/2415 March 2024 | Appointment of Mr Z. Anthony Ekmekjian as a director on 2024-03-14 |
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 |
15/03/2415 March 2024 | Registration of charge 062167120005, created on 2024-03-14 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Notification of Ralph Jörg Sebastian Wezorke as a person with significant control on 2017-07-01 |
23/01/2423 January 2024 | Cessation of Lightpower Gmbh as a person with significant control on 2024-01-04 |
03/01/243 January 2024 | Change of details for Lightpower Gmbh as a person with significant control on 2024-01-03 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Satisfaction of charge 062167120003 in full |
05/10/225 October 2022 | Appointment of Mr Lee House as a director on 2022-10-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with updates |
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 |
05/08/195 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/09/187 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/07/173 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/07/173 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/06/1715 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
13/06/1613 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
26/04/1626 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
07/07/157 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
26/09/1426 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
22/04/1422 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
18/06/1318 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
08/05/138 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
03/01/133 January 2013 | DIRECTOR APPOINTED MR PHILIP NORFOLK |
14/12/1214 December 2012 | 13/12/12 STATEMENT OF CAPITAL GBP 900 |
13/12/1213 December 2012 | 12/12/12 STATEMENT OF CAPITAL GBP 900 |
23/11/1223 November 2012 | THE COMPANY AUTHORISED SHARE CAPITAL BE INCREASED FROM 100 T0 1000 OF ORDINARY SHARES 05/11/2012 |
10/11/1210 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/09/1218 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
23/04/1223 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
03/01/123 January 2012 | 31/12/11 STATEMENT OF CAPITAL GBP 100 |
21/09/1121 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
06/09/116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMONE O'DONOGHUE |
27/08/1127 August 2011 | DIRECTOR APPOINTED MRS SIMONE O'DONOGHUE |
17/08/1117 August 2011 | COMPANY NAME CHANGED MA LIGHTING UK LIMITED CERTIFICATE ISSUED ON 17/08/11 |
06/08/116 August 2011 | DIRECTOR APPOINTED MR GLYN DAVID RICHARD O'DONOGHUE |
05/08/115 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALTHAUS |
05/08/115 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RALPH WEZORKE |
05/08/115 August 2011 | DIRECTOR APPOINTED MR KENNETH SEWELL |
18/04/1118 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
06/07/106 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH JORG WEZORKE / 18/04/2010 |
20/04/1020 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALTHAUS / 18/04/2010 |
30/09/0930 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
05/05/095 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
28/04/0828 April 2008 | PREVSHO FROM 30/04/2008 TO 31/12/2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AMBERSPHERE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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