- Company Overview for AMBIENT BUILDING SERVICES LIMITED (06726134)
- Filing history for AMBIENT BUILDING SERVICES LIMITED (06726134)
- People for AMBIENT BUILDING SERVICES LIMITED (06726134)
- More for AMBIENT BUILDING SERVICES LIMITED (06726134)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
31 Oct 2024 | PSC07 | Cessation of Steve Hughes as a person with significant control on 17 October 2023 | |
30 Oct 2024 | PSC02 | Notification of Ambient Holdings Uk Limited as a person with significant control on 17 October 2023 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Jul 2024 | CH04 | Secretary's details changed for Rapid Business Services Limited on 9 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Steve Hughes on 2 July 2024 | |
02 Jul 2024 | PSC04 | Change of details for Mr Steve Hughes as a person with significant control on 2 July 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Peter Trevor Dickson on 2 July 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 May 2022 | AD01 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 31 May 2022 | |
31 May 2022 | PSC04 | Change of details for Mr Steve Hughes as a person with significant control on 1 April 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Steve Hughes on 1 April 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Peter Trevor Dickson on 1 April 2022 | |
25 Oct 2021 | CH01 | Director's details changed for Mr Steve Hughes on 1 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
25 Oct 2021 | PSC04 | Change of details for Mr Steve Hughes as a person with significant control on 1 October 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
10 Feb 2021 | PSC04 | Change of details for Steve Hughes as a person with significant control on 1 July 2020 | |
10 Feb 2021 | CH01 | Director's details changed for Steve Hughes on 1 July 2020 | |
10 Feb 2021 | CH01 | Director's details changed for Peter Trevor Dickson on 1 July 2020 |