Advanced company searchLink opens in new window

AMBULANCE RESPONSE SERVICES LTD

Company number 07831451

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
16 Jan 2012 TM01 Termination of appointment of Craig Thomas as a director
01 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted