- Company Overview for AMBULANCE LOGISTICS LTD (08076912)
- Filing history for AMBULANCE LOGISTICS LTD (08076912)
- People for AMBULANCE LOGISTICS LTD (08076912)
- Charges for AMBULANCE LOGISTICS LTD (08076912)
- More for AMBULANCE LOGISTICS LTD (08076912)
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 |