AMBLEK LIMITED - BENFLEET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Persons with significant control. Psc name: Maria Angela Barness. Change date: 2021-04-30. 2022-08-02 View Report
Persons with significant control. Psc name: Andrew Martin Barness. Change date: 2021-04-30. 2022-08-02 View Report
Accounts. Accounts type micro entity. 2022-07-13 View Report
Address. Change date: 2022-06-01. Old address: Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA. New address: Office 6 251-255 Church Road Benfleet Essex SS7 4QP. 2022-06-01 View Report
Confirmation statement. Statement with updates. 2022-02-08 View Report
Officers. Appointment date: 2021-11-24. Officer name: Maria Angela Barness. 2021-11-24 View Report
Accounts. Accounts type micro entity. 2021-09-17 View Report
Persons with significant control. Notification date: 2021-04-30. Psc name: Andrew Martin Barness. 2021-05-04 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Officers. Officer name: Leonard Edwin Kiteley. Termination date: 2021-04-30. 2021-05-04 View Report
Persons with significant control. Cessation date: 2021-04-30. Psc name: Leonard Edwin Kiteley. 2021-05-04 View Report
Accounts. Accounts type micro entity. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type micro entity. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type micro entity. 2018-05-29 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Officers. Change date: 2017-08-01. Officer name: Andrew Martin Barness. 2017-08-04 View Report
Persons with significant control. Psc name: Maria Angela Barness. Change date: 2017-08-01. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2015-09-11 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Accounts. Accounts amended with made up date. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2012-09-06 View Report
Accounts. Accounts type total exemption small. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Officers. Change date: 2010-08-18. Officer name: Andrew Martin Barnes. 2010-10-19 View Report
Officers. Change date: 2010-08-18. Officer name: Leonard Edwin Kiteley. 2010-10-19 View Report
Accounts. Accounts type total exemption small. 2010-05-07 View Report
Accounts. Change account reference date company previous extended. 2010-03-16 View Report
Annual return. Legacy. 2009-09-02 View Report
Address. Description: Registered office changed on 01/09/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K.. 2008-09-01 View Report
Capital. Description: Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\. 2008-09-01 View Report
Officers. Description: Director appointed leonard edwin kiteley. 2008-09-01 View Report
Officers. Description: Director appointed andrew martin barnes. 2008-09-01 View Report
Officers. Description: Appointment terminated secretary ashok bhardwaj. 2008-08-20 View Report
Officers. Description: Appointment terminated director bhardwaj corporate services LIMITED. 2008-08-20 View Report
Incorporation. Incorporation company. 2008-08-18 View Report