Advanced company searchLink opens in new window

AMBULANCE LOGISTICS LTD

Company number 08076912

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)
28 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
30 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
17 May 2024 CH01 Director's details changed for Mr Ian David Horler on 1 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
21 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
01 Apr 2021 CH01 Director's details changed for Mr Ian David Horler on 1 April 2021
30 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
05 Jun 2020 CH01 Director's details changed for Mr Carl Anthony Penny on 5 June 2020
05 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
19 Mar 2019 CH01 Director's details changed for Mr Jeremy David Hughes on 30 January 2019
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Sep 2018 MR01 Registration of charge 080769120001, created on 19 September 2018
18 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
17 Apr 2018 PSC02 Notification of Medi 4 Holdings Limited as a person with significant control on 9 April 2018
17 Apr 2018 PSC07 Cessation of Carl Anthony Penny as a person with significant control on 9 April 2018
14 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
11 Oct 2017 CH01 Director's details changed for Mr Ian Horler on 1 September 2017
04 Oct 2017 AP01 Appointment of Mr Ian Horler as a director on 22 May 2017
04 Oct 2017 AD01 Registered office address changed from 39 Edrich Road Broadfield Crawley West Sussex RH11 9SD to Paje House 164 West Wycombe Road High Wycombe Bucks. HP12 3AE on 4 October 2017