CORNWALL AMBULANCE SERVICE LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

16/08/2316 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-20

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Williams as a director on 2022-12-19

View Document

18/12/2218 December 2022 Appointment of Mr David Mark Woolcock as a director on 2022-12-18

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Notification of a person with significant control statement

View Document

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2010 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED CORNWALL AMBULANCE LTD CERTIFICATE ISSUED ON 10/03/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DAVID MICHAEL PASCOE

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WILLIAMS / 25/02/2020

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR NORMAN ALAN TREBILCOCK

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR STEVEN SMALL

View Document

05/11/195 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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