- Company Overview for KSB AMBULANCE SERVICE LTD (12186300)
- Filing history for KSB AMBULANCE SERVICE LTD (12186300)
- People for KSB AMBULANCE SERVICE LTD (12186300)
- More for KSB AMBULANCE SERVICE LTD (12186300)
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) |
---|---|---|---|
22 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
22 May 2024 | AA | Micro company accounts made up to 30 September 2021 | |
22 May 2024 | AA | Accounts for a dormant company made up to 30 September 2022 | |
22 May 2024 | AA | Micro company accounts made up to 30 September 2020 | |
16 Apr 2024 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
08 Dec 2021 | AP04 | Appointment of Harmonea Ltd as a secretary on 29 November 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Emats Unit 16 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR England to 3 Forge House Summerleys Road Princes Risborough HP27 9DT on 8 December 2021 | |
14 Sep 2021 | TM02 | Termination of appointment of Harmonea Ltd as a secretary on 1 September 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
13 Apr 2021 | AD01 | Registered office address changed from 3 Forge House Summerleys Road Princes Risborough HP27 9DT England to Emats Unit 16 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR on 13 April 2021 | |
09 Nov 2020 | AP04 | Appointment of Harmonea Ltd as a secretary on 22 August 2020 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2020 | DS01 | Application to strike the company off the register | |
27 Aug 2020 | PSC01 | Notification of Russell Cade as a person with significant control on 26 August 2020 | |
27 Aug 2020 | AP01 | Appointment of Mr Russell Anthony Baxter Cade as a director on 26 August 2020 | |
27 Aug 2020 | PSC07 | Cessation of Kevin Peach as a person with significant control on 26 August 2020 | |
27 Aug 2020 | PSC07 | Cessation of Ben John Heywood as a person with significant control on 26 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Kevin Peach as a director on 26 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Ben John Heywood as a director on 26 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from Citystore Self Storage Office Ay104 Smeaton Close Aylesbury HP19 8SU England to 3 Forge House Summerleys Road Princes Risborough HP27 9DT on 27 August 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from 3 Cobden Road London SE25 5NY England to Citystore Self Storage Office Ay104 Smeaton Close Aylesbury HP19 8SU on 14 April 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 6 Crichton Avenue Wallington SM6 8HL England to 3 Cobden Road London SE25 5NY on 14 February 2020 | |
01 Oct 2019 | TM01 | Termination of appointment of Samantha Smith as a director on 1 October 2019 | |
01 Oct 2019 | PSC07 | Cessation of Samamtha Smith as a person with significant control on 1 October 2019 |