- Company Overview for AMBULANCE RESPONSE SERVICES LTD (07831451)
- Filing history for AMBULANCE RESPONSE SERVICES LTD (07831451)
- People for AMBULANCE RESPONSE SERVICES LTD (07831451)
- Charges for AMBULANCE RESPONSE SERVICES LTD (07831451)
- More for AMBULANCE RESPONSE SERVICES LTD (07831451)
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) |
---|---|---|---|
02 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2015 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Steven Reece on 18 April 2016 | |
22 Apr 2016 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary on 1 March 2016 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
21 Sep 2015 | AP01 | Appointment of Mr Ian Reece as a director on 1 August 2015 | |
05 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Aug 2015 | AD01 | Registered office address changed from , C/O Ambulance Response Services, College Farm Green Lane, Clapham, Bedford, MK41 6EU to C/O Twinwoods Ambulance Station Building 84 Thurleigh Road Milton Ernest Bedford MK44 1FD on 5 August 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
10 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Apr 2014 | AP01 | Appointment of Mr Steven Reece as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD01 | Registered office address changed from , 311 Shoreham Street, Sheffield, S2 4FA, England on 8 November 2013 | |
08 Oct 2013 | TM01 | Termination of appointment of Steven Reece as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Steven Reece as a director | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Steven Michael Reece on 1 September 2012 | |
21 May 2012 | CERTNM |
Company name changed first on scene response LIMITED\certificate issued on 21/05/12
|
|
16 Jan 2012 | TM01 | Termination of appointment of Craig Thomas as a director | |
01 Nov 2011 | NEWINC |
Incorporation
|