AMBLEBRIDGE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
15/04/2515 April 2025 | Registered office address changed from 16 Station Road Narberth SA67 7DR Wales to 99 Vicarage Road Wollaston Stourbridge DY8 4QZ on 2025-04-15 |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
21/02/2421 February 2024 | Micro company accounts made up to 2023-06-30 |
15/11/2315 November 2023 | Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 16 Station Road Narberth SA67 7DR on 2023-11-15 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/11/1922 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY NICHOLSON / 22/11/2019 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 15 VALE STREET STOURBRIDGE DY8 4ET ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY NICHOLSON / 24/04/2018 |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY NICHOLSON / 24/04/2018 |
05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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