AMBIENT GROUP SERVICES LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Accounts for a dormant company made up to 2024-11-30 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
29/03/2529 March 2025 | Appointment of Mr Finlay Mcloughlin as a director on 2025-03-28 |
29/03/2529 March 2025 | Change of details for Mr Joseph Francis Mcloughlin as a person with significant control on 2025-03-28 |
29/03/2529 March 2025 | Termination of appointment of Joseph Francis Mcloughlin as a director on 2025-03-28 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
04/07/244 July 2024 | Accounts for a dormant company made up to 2023-11-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
11/06/2411 June 2024 | Registration of charge 116937290001, created on 2024-05-22 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
08/08/238 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-12 with updates |
01/06/231 June 2023 | Registered office address changed from Heritage House 9B Hoghton Street Southport PR9 0TE England to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
06/12/216 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
06/01/216 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/06/2019 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/09/1925 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CORNER |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR PHILIP MATTHEW CORNER |
25/06/1925 June 2019 | 24/06/19 STATEMENT OF CAPITAL GBP 1 |
24/06/1924 June 2019 | COMPANY NAME CHANGED AMBIENT CONTRACT FLOORING LTD CERTIFICATE ISSUED ON 24/06/19 |
23/11/1823 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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