AMBIENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04571219 |
Category | Private Limited Company |
Incorporated | 23 Oct 2002 |
Age | 21 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
AMBIENT SOLUTIONS LIMITED is an active private limited company with number 04571219. It was incorporated 21 years, 6 months, 6 days ago, on 23 October 2002. The company address is Cxi House 2 Knighton Way Lane Cxi House 2 Knighton Way Lane, Buckinghamshire, UB9 4EL.
Company Fillings
Confirmation statement with no updates
Date: 05 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination secretary company with name termination date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-17
Officer name: Minesh Lalji Ghedia
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Appoint person director company with name
Date: 06 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joti Ghedia
Documents
Termination director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prakash Ghedia
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Change person secretary company with change date
Date: 02 Nov 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Minesh Lalji Ghedia
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Prakash Ghedia
Change date: 2009-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from cxi house, 2 knighton way lane denham buckinghamshire UB9 4EL
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: cxi house, 33 worton way isleworth middlesex TW7 4AX
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/05; full list of members
Documents
Legacy
Date: 06 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 06/11/05 from: cxi house, 33 worton way isleworth middlesex TW7 4AX
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACCIDENT MANAGEMENT SERVICE LIMITED
152 CITY ROAD,LONDON,EC1V 2NX
Number: | 06810563 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 LINGFIELD COURT,LONDON,SW19 4PY
Number: | 11682412 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PETERBOROUGH ROAD,HARROW,HA1 2BQ
Number: | 09436427 |
Status: | ACTIVE |
Category: | Private Limited Company |
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 06802047 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DAUNTSEY,CHIPPENHAM,SN15 4JH
Number: | 09775757 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOROUGHBRED MOTOR COMPANY LTD
72 CARDIGAN STREET,LUTON,LU1 1RR
Number: | 09867792 |
Status: | ACTIVE |
Category: | Private Limited Company |