MICHAEL AMBROSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Christian John Burgess as a director on 2025-07-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

06/02/256 February 2025 Registered office address changed from 24 Upper King Street Leicester LE1 6XE to Ground Floor, Reading Bridge House George Street Reading RG1 8LS on 2025-02-06

View Document

11/11/2411 November 2024 Appointment of Mr Francis Joseph Jackson as a director on 2024-09-16

View Document

01/10/241 October 2024 Second filing for the appointment of Mr Christian John Burgess as a director

View Document

01/10/241 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-31

View Document

30/09/2430 September 2024 Notification of a person with significant control statement

View Document

30/09/2430 September 2024 Withdrawal of a person with significant control statement on 2024-09-30

View Document

16/08/2416 August 2024 Cessation of Walsh and Watson Limited as a person with significant control on 2024-07-31

View Document

16/08/2416 August 2024 Appointment of Mr Christian Burgess as a director on 2024-07-31

View Document

16/08/2416 August 2024 Notification of a person with significant control statement

View Document

16/08/2416 August 2024 Termination of appointment of Michael James Watson as a secretary on 2024-07-31

View Document

09/08/249 August 2024 Resolutions

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

24/05/2424 May 2024 Cessation of Michael James Watson as a person with significant control on 2016-07-31

View Document

24/05/2424 May 2024 Director's details changed for Mr Ian Walsh on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Michael James Watson on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Ian Walsh on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Michael James Watson on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Walsh and Watson Limited as a person with significant control on 2016-04-06

View Document

24/05/2424 May 2024 Cessation of Ian Walsh as a person with significant control on 2016-07-31

View Document

28/03/2428 March 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

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

17/11/2117 November 2021 Change of details for Mr Ian Walsh as a person with significant control on 2021-11-12

View Document

17/11/2117 November 2021 Director's details changed for Mr Ian Walsh on 2021-11-11

View Document

12/05/2112 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

04/04/204 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIRBY

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

26/04/1926 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/06/1610 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR TIMOTHY ALLAN KIRBY

View Document

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1418 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR MICHAEL JAMES WATSON

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY ASTRIDA BALODIS

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR ASTRIDA BALODIS

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMBROSE

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/06/1011 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASTRIDA DAGMARA BALODIS / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WATSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALSH / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AMBROSE / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS ASTRIDA DAGMARA BALODIS / 01/10/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 24 UPPER KING STREET LEICESTER LE1 6XE

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AMBROSE / 23/04/2008

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 SECTIONS 151 152 26/09/05

View Document

11/10/0511 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0511 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/06/9923 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/06/9729 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/06/9626 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: 22 UPPER KING STREET LEICESTER LE1 6XE

View Document

12/06/9412 June 1994

View Document

12/06/9412 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/02/9310 February 1993 AUDITOR'S RESIGNATION

View Document

08/02/938 February 1993 AUDITOR'S RESIGNATION

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 RETURN MADE UP TO 06/06/92; CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 3 WYCLIFFE STREET LEICESTER LE1 5LR

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992

View Document

03/07/913 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

10/08/9010 August 1990

View Document

10/08/9010 August 1990

View Document

10/08/9010 August 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988

View Document

17/06/8817 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

07/11/867 November 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986

View Document

28/10/8628 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

28/10/8628 October 1986 Accounts for a small company made up to 1986-01-31

View Document

27/03/8627 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/86

View Document

16/02/8216 February 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/82

View Document

08/12/818 December 1981 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