AMBISPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
17/12/2417 December 2024 | Registration of charge 101763040002, created on 2024-12-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/02/241 February 2024 | Registered office address changed from 5 Alvingham Road Scunthorpe DN16 2DP England to Ambispace Limited Century Close Kirk Sandall Industrial Estate Doncaster DN3 1TR on 2024-02-01 |
05/01/245 January 2024 | Registration of charge 101763040001, created on 2024-01-05 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-04-30 |
25/07/2325 July 2023 | Registered office address changed from Hirst Priory a161 Belton Road Crowle Scunthorpe South Humberside DN17 4BU England to 5 Alvingham Road Scunthorpe DN16 2DP on 2023-07-25 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/03/2321 March 2023 | Appointment of Ms Jo-Anne Elizabeth Mcgraw as a secretary on 2023-03-20 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Termination of appointment of Hazel Jayne Wheatley as a director on 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
16/12/2116 December 2021 | Appointment of Mrs Hazel Jayne Wheatley as a director on 2021-12-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | CESSATION OF GIUSEPPE PEZONE AS A PSC |
17/09/2017 September 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN ANDREW WHEATLEY / 01/07/2020 |
01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PEZONE |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
10/12/1810 December 2018 | PREVEXT FROM 31/03/2018 TO 30/04/2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/03/1815 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
15/12/1715 December 2017 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
22/05/1722 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
22/05/1722 May 2017 | SAIL ADDRESS CREATED |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/05/1612 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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