(AA) Accounts for a small company made up to 2023-03-31
filed on: 15th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to 2022-03-31
filed on: 4th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2022-02-18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2021-03-31
filed on: 23rd, August 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2020-09-21
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-01
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to 2018-03-31
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-02-26
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-26
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-02-26
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-03-31
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2017-06-30
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-01
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-14 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-03-30: 1001.00 GBP
capital
|
|
(AUD) Auditor's resignation
filed on: 21st, January 2016
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 11th, January 2016
| auditors
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 John Street London WC1N 2EB to 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ on 2015-12-18
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-17
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-04
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-17
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-05-31
filed on: 17th, November 2015
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened from 2015-09-30 to 2015-05-31
filed on: 7th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-09-30
filed on: 6th, August 2015
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2015-07-21
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-31
filed on: 11th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-05-31
filed on: 11th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP02) New member was appointed on 2015-05-31
filed on: 11th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-05-31
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to 10 John Street London WC1N 2EB on 2015-06-10
filed on: 10th, June 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-31
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-05-31
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ambu white sensor LIMITEDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 8th, June 2015
| change of name
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-05-05: 1001.00 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 27th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to 2015-02-14 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-02: 1000.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-09-30
filed on: 14th, July 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to 2014-02-14 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed white sensor LIMITEDcertificate issued on 08/10/13
filed on: 8th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-10-08
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts data made up to 2012-09-30
filed on: 4th, July 2013
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: 2013-03-08
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-03-08
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-02-14 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 3 Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX on 2012-12-04
filed on: 4th, December 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Ambu Ltd Burrel Road St Ives Cambridgeshire PE27 3LE on 2012-06-08
filed on: 8th, June 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2013-02-28 to 2012-09-30
filed on: 28th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX United Kingdom on 2012-02-16
filed on: 16th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(39 pages)
|