Advanced company searchLink opens in new window

AMBOS PROJECT SERVICES LTD.

Company number 11003963

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2022 DS01 Application to strike the company off the register
25 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
11 Jun 2021 AD01 Registered office address changed from 60 Pengarth Rise 60 Pengarth Rise Falmouth TR11 2RR England to Bickland Water House Bickland Water Road Falmouth Cornwall TR11 4SB on 11 June 2021
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
04 Jan 2021 CS01 Confirmation statement made on 9 October 2020 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 October 2019
12 Jun 2020 TM01 Termination of appointment of Rebecca Payne as a director on 12 June 2020
21 Feb 2020 AD01 Registered office address changed from 28 Pengarth Rise Pengarth Rise Falmouth TR11 2RR England to 60 Pengarth Rise 60 Pengarth Rise Falmouth TR11 2RR on 21 February 2020
08 Nov 2019 TM01 Termination of appointment of Matthew James Rogers as a director on 6 November 2019
08 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
23 Jun 2019 AA Micro company accounts made up to 31 October 2018
23 Mar 2019 TM01 Termination of appointment of Sarah Sullivan as a director on 16 March 2019
23 Mar 2019 TM01 Termination of appointment of Lesley Robinson as a director on 22 March 2019
23 Mar 2019 AD01 Registered office address changed from 12a Lister Street Falmouth TR11 3BT United Kingdom to 28 Pengarth Rise Pengarth Rise Falmouth TR11 2RR on 23 March 2019
20 Nov 2018 AP01 Appointment of Ms Rebecca Payne as a director on 20 November 2018
29 Oct 2018 AP01 Appointment of Mrs Stephanie Thomason as a director on 29 October 2018
29 Oct 2018 AP01 Appointment of Mr Matthew Thomason as a director on 29 October 2018
25 Oct 2018 AP01 Appointment of Ms Sarah Sullivan as a director on 25 October 2018
25 Oct 2018 AP01 Appointment of Mr Matthew Rogers as a director on 25 October 2018
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates