Advanced company searchLink opens in new window

HAMPSHIRE AMBULANCE SERVICE LIMITED

Company number 07777561

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
17 Oct 2018 AA Micro company accounts made up to 30 September 2018
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
06 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jun 2017 AD01 Registered office address changed from Tavistock House 319 Woodham Lane New Haw Addlestone Surrey KT15 3PB to 17 Burdett Court Reading RG2 7HY on 6 June 2017
26 Nov 2016 CS01 Confirmation statement made on 19 September 2016 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
10 Jul 2015 AA Accounts for a dormant company made up to 27 September 2014
23 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
28 Aug 2014 AD01 Registered office address changed from Unit 4 Canal Bridge Industrial Park Byfleet Road New Haw Addlestone Surrey KT15 3JE to Tavistock House 319 Woodham Lane New Haw Addlestone Surrey KT15 3PB on 28 August 2014
28 Aug 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
24 Oct 2013 TM01 Termination of appointment of Sites Uk Emergency Medical Respose Ltd as a director
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
01 Oct 2012 CH02 Director's details changed for Sites Uk Emergency Medical Respose Ltd on 1 October 2012
01 Oct 2012 CH01 Director's details changed for Mr Andrew Richards on 1 October 2012
04 May 2012 AD01 Registered office address changed from , Suite B6B Fairoaks Airport, Chobham, Surrey, GU12 8HX, England on 4 May 2012
19 Sep 2011 NEWINC Incorporation