AMBIENT EFFICIENCY LIMITED

Company Documents

DateDescription
04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/03/237 March 2023 Statement of affairs

View Document

23/02/2323 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Appointment of a voluntary liquidator

View Document

15/02/2315 February 2023 Registered office address changed from 4 Berkeley Court Manor Park Runcorn WA7 1TQ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-02-15

View Document

15/02/2315 February 2023 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to 4 Berkeley Court Manor Park Runcorn WA7 1TQ on 2021-10-20

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW ENGLAND

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL ENGLAND

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/05/1019 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JUDE HEALEY / 31/12/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 £ NC 100/499100 30/06/05

View Document

19/01/0619 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0619 January 2006 NC INC ALREADY ADJUSTED 30/06/05

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 79 SPRINGCROFT PARKGATE NESTON CHESHIRE CH64 6SF

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED DESIGN & APPLICATION CONTRACTORS (H&V) LIMITED CERTIFICATE ISSUED ON 15/12/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 6 BERKELEY COURT MANOR PARK RUNCORN CHESHIRE WA7 1TQ

View Document

04/04/034 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: WINCHESTER ROAD WALTON SURREY

View Document

28/02/8828 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/07/8628 July 1986 NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/05/7830 May 1978 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