AMBASSADOR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/02/244 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 103 EMPIRE COURT NORTH END ROAD WEMBLEY MIDDLESEX HA9 0AH |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNILDATTA VASANT JOSHI / 01/02/2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM, 5, BROOK AVENUE, WEMBLEY, MIDDLESEX, HA9 8PH |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1410 May 2014 | DISS40 (DISS40(SOAD)) |
07/05/147 May 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
06/05/146 May 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1320 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/02/1014 February 2010 | APPOINTMENT TERMINATED, SECRETARY LES PHILPOTS |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNILDATTA JOSHI / 14/02/2010 |
14/02/1014 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / LES PHILPOTS / 04/06/2007 |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUNILDATTA JOSHI / 04/06/2007 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
03/03/083 March 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 102, WINSOVER ROAD, SPALDING, LINCOLNSHIRE, PE11 1HA |
01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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