Advanced company searchLink opens in new window

AMBIENT BUILDING SERVICES LIMITED

Company number 06726134

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)
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