AMBIENT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
24/09/2424 September 2024 | Application to strike the company off the register |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Particulars of variation of rights attached to shares |
24/06/2124 June 2021 | Change of share class name or designation |
24/06/2124 June 2021 | Change of share class name or designation |
24/06/2124 June 2021 | Particulars of variation of rights attached to shares |
16/06/2116 June 2021 | Change of details for Mr Anthony William Willis as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Director's details changed for Mr Andrew Phillip Willis on 2021-06-15 |
15/06/2115 June 2021 | Change of details for Mr Anthony William Willis as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Notification of Andrew Phillip Willis as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Registered office address changed from 34a Wellsway Bath BA2 2AA to 1 North Parade Passage Bath Somerset BA1 1NX on 2021-06-15 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-13 with updates |
15/06/2115 June 2021 | Director's details changed for Mr Anthony William Willis on 2021-06-15 |
09/06/219 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, SECRETARY HELEN WILLIS |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
08/05/178 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/10/155 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
26/07/1526 July 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 |
16/10/1416 October 2014 | DIRECTOR APPOINTED MR ANDREW PHILLIP WILLIS |
25/09/1425 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
13/03/1413 March 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 |
27/10/1327 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
16/03/1316 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 |
23/11/1223 November 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
01/04/121 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1126 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WILLIS / 13/09/2010 |
21/10/1021 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
18/08/1018 August 2010 | COMPANY NAME CHANGED AMBIENT IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/08/10 |
11/08/1011 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/10/0925 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
10/12/0610 December 2006 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 15 SANDES CLOSE CHIPPENHAM SN15 2NH |
19/10/0619 October 2006 | NEW SECRETARY APPOINTED |
19/10/0619 October 2006 | SECRETARY RESIGNED |
19/10/0619 October 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 34A WELLSWAY, BATH AVON SOMERSET BA2 2AA |
13/09/0613 September 2006 | 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