AMBASSADOR WINDOWS AND HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registration of charge 019083350004, created on 2025-03-03

View Document

04/03/254 March 2025 Registration of charge 019083350005, created on 2025-03-03

View Document

03/03/253 March 2025 Satisfaction of charge 3 in full

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

03/03/253 March 2025 Termination of appointment of Gareth David Evans as a secretary on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of Gareth David Evans as a director on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of Michael Brian Beynon as a director on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Mr Oliver William Price as a secretary on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Robert Niven Lewis as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Michael Brian Beynon as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Gareth David Evans as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Notification of The Business Venture Group Ltd as a person with significant control on 2025-03-03

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Satisfaction of charge 1 in full

View Document

01/11/241 November 2024 Satisfaction of charge 2 in full

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/07/165 July 2016 PREVSHO FROM 02/06/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 2 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts for year ending 02 Jun 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 2 June 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts for year ending 02 Jun 2014

View Accounts

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 2 June 2013

View Document

02/06/132 June 2013 Annual accounts for year ending 02 Jun 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 2 June 2012

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/06/122 June 2012 Annual accounts for year ending 02 Jun 2012

View Accounts

17/10/1117 October 2011 02/06/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 SAIL ADDRESS CHANGED FROM: C/O SUMMERS ACCOUNTANCY & BOOK-KEEPING SERVICES 49 SWAY ROAD MORRISTON SWANSEA WEST GLAMORGAN SA6 6JA WALES

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC JONES / 29/09/2010

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID EVANS / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN BEYNON / 29/09/2010

View Document

14/09/1014 September 2010 02/06/10 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 02/06/09

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 02/06/08

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 02/06/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 02/06/06

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 02/06/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 02/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 02/06/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 02/06/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 02/06/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 02/06/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 02/06/99

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 02/06/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 SHAREHODERS AGREE 30/04/98

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 02/06/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 02/06/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 02/06/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 02/06/94

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

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 02/06/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 02/06/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 02/06/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 02/06/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 02/06/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 COMPANY NAME CHANGED GALEICE LIMITED CERTIFICATE ISSUED ON 13/04/89

View Document

11/11/8811 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 02/06/88

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: UNITS 1 2 3 BYNEA INDUSTRIA EST HEOL Y BWLCH BYNEA NR LLANELLI

View Document

05/11/875 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 02/06/87

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 02/06/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

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