- Company Overview for AMBIENT SUPPORT LIMITED (07211819)
- Filing history for AMBIENT SUPPORT LIMITED (07211819)
- People for AMBIENT SUPPORT LIMITED (07211819)
- Charges for AMBIENT SUPPORT LIMITED (07211819)
- More for AMBIENT SUPPORT LIMITED (07211819)
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
|
|
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
|
|
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 |