AMBIENCE CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIRK WILLIAM NICHOLSON |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, SECRETARY NESBIT CONSULTANTS LIMITED |
09/06/169 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 2 WIMPOLE HOUSE WIMPOLE STREET LONDON W1G 8GP |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/08/1220 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM WIMPOLE HOUSE FLAT 2 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 1ST FLOOR 130 HIGH STREET BECKENHAM KENT BR3 1EB |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
19/01/1119 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
22/12/1022 December 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
25/03/1025 March 2010 | 31/03/09 TOTAL EXEMPTION FULL |
03/11/093 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
03/11/093 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NESBIT CONSULTANTS LIMITED / 06/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DIRK WILLIAM NICHOLSON / 06/10/2009 |
07/01/097 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
16/10/0816 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/10/0630 October 2006 | LOCATION OF REGISTER OF MEMBERS |
30/10/0630 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: MELBURY HOUSE 34 SOUTHBOROUGH ROAD BROMLEY KENT BR1 2EB |
30/10/0630 October 2006 | LOCATION OF DEBENTURE REGISTER |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/10/056 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
08/05/048 May 2004 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/10/0123 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
11/10/0011 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
07/04/007 April 2000 | NEW SECRETARY APPOINTED |
18/01/0018 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
16/11/9916 November 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | REGISTERED OFFICE CHANGED ON 10/09/99 FROM: OVERTON EAST ROAD MAIDENHEAD BERKSHIRE SL6 1PH |
05/01/995 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
05/01/995 January 1999 | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
06/01/986 January 1998 | RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS |
12/09/9712 September 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
25/06/9725 June 1997 | COMPANY NAME CHANGED ENSIGNA LIMITED CERTIFICATE ISSUED ON 26/06/97 |
01/02/971 February 1997 | EXEMPTION FROM APPOINTING AUDITORS 17/01/97 |
01/11/961 November 1996 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
09/11/959 November 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
11/10/9511 October 1995 | SECRETARY RESIGNED |
06/10/956 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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