AMBIENT CONSULTING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

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

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/06/2124 June 2021 Particulars of variation of rights attached to shares

View Document

24/06/2124 June 2021 Change of share class name or designation

View Document

24/06/2124 June 2021 Change of share class name or designation

View Document

24/06/2124 June 2021 Particulars of variation of rights attached to shares

View Document

16/06/2116 June 2021 Change of details for Mr Anthony William Willis as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Andrew Phillip Willis on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mr Anthony William Willis as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Notification of Andrew Phillip Willis as a person with significant control on 2021-06-15

View Document

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

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Anthony William Willis on 2021-06-15

View Document

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY HELEN WILLIS

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 DIRECTOR APPOINTED MR ANDREW PHILLIP WILLIS

View Document

25/09/1425 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/10/1327 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

16/03/1316 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

01/04/121 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WILLIS / 13/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED AMBIENT IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/08/10

View Document

11/08/1011 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/10/0925 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 15 SANDES CLOSE CHIPPENHAM SN15 2NH

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 34A WELLSWAY, BATH AVON SOMERSET BA2 2AA

View Document

13/09/0613 September 2006 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