AMBIENT BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-16 with updates |
31/10/2431 October 2024 | Cessation of Steve Hughes as a person with significant control on 2023-10-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Notification of Ambient Holdings Uk Limited as a person with significant control on 2023-10-17 |
17/07/2417 July 2024 | Secretary's details changed for Rapid Business Services Limited on 2024-07-09 |
02/07/242 July 2024 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-07-02 |
02/07/242 July 2024 | Change of details for Mr Steve Hughes as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Director's details changed for Mr Peter Trevor Dickson on 2024-07-02 |
02/07/242 July 2024 | Director's details changed for Mr Steve Hughes on 2024-07-02 |
05/12/235 December 2023 | Confirmation statement made on 2023-10-16 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-16 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Director's details changed for Mr Steve Hughes on 2021-10-01 |
25/10/2125 October 2021 | Change of details for Mr Steve Hughes as a person with significant control on 2021-10-01 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-16 with updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / STEVE HUGHES / 01/04/2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
19/10/1719 October 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/04/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/12/152 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
20/01/1520 January 2015 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
12/11/1312 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
12/11/1212 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
02/11/112 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
11/04/1111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
02/12/102 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE HUGHES / 01/10/2009 |
10/08/1010 August 2010 | DIRECTOR APPOINTED PETER TREVOR DICKSON |
15/06/1015 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
08/04/108 April 2010 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PRITCHARD |
09/11/099 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009 |
09/11/099 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
21/11/0821 November 2008 | APPOINTMENT TERMINATED DIRECTOR DEBBIE HOWE |
21/11/0821 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE HIGHES / 16/10/2008 |
21/11/0821 November 2008 | DIRECTOR APPOINTED STEVE HIGHES |
21/11/0821 November 2008 | DIRECTOR APPOINTED MARTIN PRITCHARD |
16/10/0816 October 2008 | 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