AMBLESIDE PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistration of charge NI6113270012, created on 2025-08-21

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/02/2417 February 2024 Registration of charge NI6113270010, created on 2024-02-01

View Document

17/02/2417 February 2024 Registration of charge NI6113270011, created on 2024-02-01

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/03/2330 March 2023 Satisfaction of charge NI6113270003 in full

View Document

30/03/2330 March 2023 Satisfaction of charge NI6113270004 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Satisfaction of charge NI6113270001 in full

View Document

05/12/225 December 2022 Satisfaction of charge NI6113270002 in full

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/05/2027 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6113270009

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6113270008

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6113270005

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6113270006

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6113270007

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA HANNATH / 24/03/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANNATH / 11/01/2017

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM AMBLESIDE 5A STEWART AVENUE PORTADOWN ARMAGH BT63 5DA

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 51 KILLYCOMAIN ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5BT

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6113270008

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6113270007

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6113270009

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6113270005

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6113270006

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MICHAEL HANNATH

View Document

25/04/1625 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6113270004

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6113270003

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED ANDREW WALKER

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6113270002

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6113270001

View Document

08/05/148 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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