(AD01) Address change date: 2024/02/01. New Address: Ambispace Limited Century Close Kirk Sandall Industrial Estate Doncaster DN3 1TR. Previous address: 5 Alvingham Road Scunthorpe DN16 2DP England
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101763040001, created on 2024/01/05
filed on: 5th, January 2024
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2023/12/22
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 4th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2023/07/25. New Address: 5 Alvingham Road Scunthorpe DN16 2DP. Previous address: Hirst Priory a161 Belton Road Crowle Scunthorpe South Humberside DN17 4BU England
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2023/03/20
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 25th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/05/11
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/03/31 - the day director's appointment was terminated
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2021/12/06.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/05/11
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2020/07/01
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/01
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/07/01 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/11
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/05/11
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2018/03/31 to 2018/04/30
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/11
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 33-35 Thorne Road Doncaster DN1 2HD
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/11
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2016
| incorporation
|
Free Download
(7 pages)
|