- 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) |
---|---|---|---|
04 Oct 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 30 April 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Jeremy David Hughes as a director on 22 May 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Carl Anthony Penny as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 May 2017 | CH01 | Director's details changed for Mr Carl Anthony Penny on 23 May 2017 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
29 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Dec 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 September 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
01 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
01 Nov 2012 | CERTNM |
Company name changed lifecare medics logistics LTD\certificate issued on 01/11/12
|
|
31 Oct 2012 | TM01 | Termination of appointment of Antony Penny as a director | |
31 Oct 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 October 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Mr Anthony Kenneth Penny on 28 September 2012 | |
28 Sep 2012 | AP01 | Appointment of Mr Carl Antony Penny as a director | |
28 Sep 2012 | AP01 | Appointment of Mr Antony Carl Penny as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Anthony Penny as a director | |
21 May 2012 | NEWINC |
Incorporation
|