AMBIENT INFORMATION SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Previous accounting period extended from 2022-04-05 to 2022-04-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Change of details for Ms. Manuela Luksch as a person with significant control on 2022-02-11

View Document

24/02/2224 February 2022 Change of details for Ms. Manu Luksch as a person with significant control on 2022-02-11

View Document

23/02/2223 February 2022 Change of details for Ms. Manu Luksch as a person with significant control on 2017-11-01

View Document

21/02/2221 February 2022 Cessation of Mukul Narendra Patel as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Manuela Luksch as a director on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Mukul Narendra Patel as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mukul Patel as a secretary on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Manuela Luksch as a secretary on 2022-02-11

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM REGENTS STUDIO 76 8 ANDREWS ROAD LONDON E8 4QN

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/02/175 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

09/01/139 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/10/1129 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUKUL NARENDRA PATEL / 10/11/2009

View Document

09/02/099 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/02/0517 February 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 05/04/03

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 26 SHACKLEWELL LANE 3RD FLOOR LONDON E8 2EZ

View Document

19/10/0119 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 160 RICHMOND ROAD LONDON E8 3HN

View Document

28/11/0028 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED AMBIENT TV LTD CERTIFICATE ISSUED ON 28/11/00

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 63C DOVE ROW LONDON E2 8RJ

View Document

22/10/9922 October 1999 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