- Company Overview for AMBUS BUSINESS SERVICES LTD (06146557)
- Filing history for AMBUS BUSINESS SERVICES LTD (06146557)
- People for AMBUS BUSINESS SERVICES LTD (06146557)
- More for AMBUS BUSINESS SERVICES LTD (06146557)
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) |
---|---|---|---|
20 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
09 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
07 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
06 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Apr 2016 | AP03 | Appointment of Dr Alan Erling Mitton as a secretary on 19 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Anthony John Mills as a director on 14 January 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | CH01 | Director's details changed for Dr Alan Erling Mitton on 18 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 30 Berkeley Drive Read Burnley Lancashire BB12 7QG on 18 March 2016 | |
14 Jan 2016 | TM02 | Termination of appointment of Anthony John Mills as a secretary on 14 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Anthony John Mills as a director on 14 January 2016 |