Advanced company searchLink opens in new window

AMBIENT SUPPORT LIMITED

Company number 07211819

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)
04 Oct 2022 AP01 Appointment of Mr Homiyar Behram Wykes as a director on 29 September 2022
04 Oct 2022 TM01 Termination of appointment of Jeanette Mitchell as a director on 29 September 2022
04 Oct 2022 TM01 Termination of appointment of Cheryl Ann Crooks as a director on 29 September 2022
21 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
04 Mar 2022 TM01 Termination of appointment of Belinda Coker as a director on 3 March 2022
14 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
04 May 2021 MR01 Registration of charge 072118190002, created on 27 April 2021
26 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
15 Mar 2021 CH01 Director's details changed for Mrs Valerie Bennett on 26 February 2021
05 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
03 Aug 2020 AP01 Appointment of Mr David John Brindle as a director on 1 August 2020
15 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2020 MA Memorandum and Articles of Association
01 Jul 2020 TM01 Termination of appointment of Simon William Paul Griffiths as a director on 24 June 2020
24 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
24 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-25
24 Apr 2020 CONNOT Change of name notice
17 Mar 2020 AD01 Registered office address changed from Connaught House 112-120 High Road Loughton Essex IG10 4HJ to Unit 9 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 17 March 2020
04 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
28 Jun 2019 AP01 Appointment of Ms Cheryl Ann Crooks as a director on 20 June 2019
27 Jun 2019 AP01 Appointment of Mrs Valerie Bennett as a director on 20 June 2019
27 Jun 2019 AP01 Appointment of Dr Belinda Coker as a director on 20 June 2019
27 Jun 2019 AP01 Appointment of Ms Karen Jane Proctor as a director on 20 June 2019
06 Jun 2019 TM01 Termination of appointment of John Peter Schuster as a director on 23 May 2019
03 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates