Advanced company searchLink opens in new window

AIR AMBULANCE PROMOTIONS LIMITED

Company number 02674568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
07 Mar 2018 AP01 Appointment of Mr Andrew Martyn Farrant as a director on 6 March 2018
07 Mar 2018 AP01 Appointment of Mr Adrian Scott Bell as a director on 6 March 2018
07 Mar 2018 AP01 Appointment of Mr Paul Jonathan Barrett as a director on 6 March 2018
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
07 Dec 2017 PSC07 Cessation of Anthony Hugh Verner Monteuuis as a person with significant control on 28 November 2017
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
13 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
19 Dec 2016 AA Full accounts made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
14 Dec 2015 AA Full accounts made up to 31 March 2015
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
30 Dec 2014 CH01 Director's details changed for Mr Martin James Boutcher on 30 April 2014
30 Dec 2014 CH03 Secretary's details changed for Mr Martin James Boutcher on 30 April 2014
01 Dec 2014 AA Full accounts made up to 31 March 2014
04 Nov 2014 CH01 Director's details changed for Mrs Lynne Dorothy Mitchell on 11 April 2014
30 Dec 2013 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
05 Dec 2013 AA Full accounts made up to 31 March 2013
05 Jan 2013 AA Full accounts made up to 31 March 2012
03 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mrs Lynne Dorothy Mitchell on 24 August 2012
05 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
10 Nov 2011 AA Full accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Mrs Lynne Dorothy Mitchell on 1 December 2010