Advanced company searchLink opens in new window

AMBER PAYROLL SERVICES LTD

Company number 07412593

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)
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
06 May 2024 TM01 Termination of appointment of Raymond Barber as a director on 6 May 2024
06 May 2024 AD01 Registered office address changed from 91 Fairview Avenue Rainham Gillingham Kent ME8 0QP to 4 Lowes Chase Walton on the Naze CO14 8SQ on 6 May 2024
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
29 Oct 2022 AA Micro company accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
26 Oct 2015 CH01 Director's details changed for Mrs Irene Eleanor Gennings on 29 January 2015
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
03 Nov 2014 CH01 Director's details changed for Mr Raymond Barber on 9 October 2014