AMBASSADOR BUSINESS & COMPUTERS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England to St John's Chambers Love Street Chester United Kingdom CH1 1QY on 2025-02-13

View Document

10/02/2510 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from Indemnity House 131 Main Road Broughton Chester Flintshire CH4 0NR to St Johns Chambers Love Street Chester CH1 1QN on 2023-02-27

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/01/2125 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

14/11/1914 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/02/1627 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CHARD / 01/05/2013

View Document

21/02/1321 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ATTWOOD / 07/03/2011

View Document

08/03/118 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 23 KNIGHTSBRIDGE COURT UNION STREET CHESTER CH1 1QG

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ATTWOOD / 07/03/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CHARD / 07/03/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CHARD / 11/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CHARD / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS CHARD / 11/02/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE CHARD / 01/01/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: MOTAQUOTE HOUSE DINAS ISAF INDUSTRIAL ESTATE WILLIAMSTOWN RHONDDA CYNON TAFF MID GLAMORGAN

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 104 COWBRIDGE ROAD EAST CANTON CARDIFF CF11 9DX

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 £ NC 4000/1000000 30/0

View Document

25/09/0225 September 2002 NC INC ALREADY ADJUSTED 30/06/02

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 Full accounts made up to 2000-03-31

View Document

21/04/0021 April 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995

View Document

16/08/9416 August 1994 Accounts for a small company made up to 1994-03-31

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994

View Document

09/02/949 February 1994 Accounts for a small company made up to 1993-03-31

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 Accounts for a small company made up to 1992-03-31

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992

View Document

31/05/9231 May 1992 Accounts for a small company made up to 1991-03-31

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/04/9123 April 1991 Full accounts made up to 1990-03-31

View Document

19/04/9119 April 1991 RETURN MADE UP TO 27/01/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991

View Document

11/04/9011 April 1990

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 Accounts for a small company made up to 1989-03-31

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 27/01/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990

View Document

20/01/8920 January 1989

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 09/12/88; NO CHANGE OF MEMBERS

View Document

20/01/8920 January 1989 Full accounts made up to 1988-03-31

View Document

01/12/881 December 1988

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: C/O SPICER+PEGLER FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1EB

View Document

15/03/8815 March 1988 Accounts made up to 1987-03-31

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987

View Document

21/07/8721 July 1987

View Document

21/07/8721 July 1987 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: 16 ST ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF1 3RD

View Document

01/01/871 January 1987

View Document

08/10/868 October 1986

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986

View Document

04/10/864 October 1986 REGISTERED OFFICE CHANGED ON 04/10/86 FROM: 12 MUSEUM PLACE CARDIFF CF2 1EL

View Document

24/12/8524 December 1985 MEMORANDUM OF ASSOCIATION

View Document

22/02/8522 February 1985 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