AMB CONSULTANCY SOLUTIONS LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-03-30 with updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Register inspection address has been changed from Kevandra House the Village Little Hallingbury Bishops Stortford Hertfordshire CM22 7PX United Kingdom to 388 388 Larkshall Road London Waltham Forest E4 9JB

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

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

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE GIBSON / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIEN MICHAEL BULL / 06/04/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIEN MICHAEL BULL / 06/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 SECRETARY APPOINTED JULIE ANNE GIBSON

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHAELA BULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CESSATION OF MICHAELA KATRINA LOUISE BULL AS A PSC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/04/161 April 2016 SAIL ADDRESS CREATED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O SJD ACCOUNTANCY KD TOWER SUITE 8 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW UNITED KINGDOM

View Document

07/06/127 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM HIGH TREES, HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIEN MICHAEL BULL / 30/03/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAELA KATRINA LOUISE BULL / 30/03/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information