Advanced company searchLink opens in new window

KSB AMBULANCE SERVICE LTD

Company number 12186300

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)
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