UK AMBULANCES 2 LTD

Danwood House Harrisson Place Danwood House Harrisson Place, Lincoln, LN6 3AH, England
StatusACTIVE
Company No.08321691
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

UK AMBULANCES 2 LTD is an active private limited company with number 08321691. It was incorporated 11 years, 5 months, 22 days ago, on 06 December 2012. The company address is Danwood House Harrisson Place Danwood House Harrisson Place, Lincoln, LN6 3AH, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Luis Gonzaga Higuero Robles

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-08

Officer name: Mr Guillermo Moya GarcĂ­a-Renedo

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-14

Capital : 17,464,529 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

New address: Danwood House Harrisson Place Whisby Road Lincoln LN6 3AH

Old address: 5 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU

Change date: 2020-07-21

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 12,633,132 GBP

Date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2020

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-28

Capital : 10,176,132 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 26 Nov 2018

Category: Capital

Type: SH01

Capital : 12,508,132 GBP

Date: 2018-11-26

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-26

Capital : 11,831,132 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 30 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-30

Capital : 12,246,132 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 26 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-26

Capital : 11,091,132 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 28 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-28

Capital : 11,481,132 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 05 Jun 2018

Category: Capital

Type: SH01

Capital : 9,466,132 GBP

Date: 2018-06-05

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 30 May 2018

Category: Capital

Type: SH01

Date: 2018-05-30

Capital : 9,416,132 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 8,376,132 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 25 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-25

Capital : 8,966,132 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 05 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-05

Capital : 7,626,132 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 7,526,132 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Gabriel Uguet

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Gonzaga Higuero Robles

Appointment date: 2018-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Gabriel Uguet

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Pellegri

Termination date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Mr Derek Stevens Laird

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Stefano Pellegri

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Joan Serna

Cessation date: 2017-11-01

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Joan Serna

Termination date: 2017-11-15

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2017

Action Date: 24 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-24

Capital : 6,526,132 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-15

Charge number: 083216910001

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Joan Serna

Change date: 2017-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Stefano Pellegri

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mrs Margaret Joan Serna

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

Old address: Jupiter Business Park Units 17 & 18 353 Bentley Road Bentley Doncaster DN5 9TJ

New address: 5 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-31

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPOOL & FYLDE CHILDREN'S PANTOMIME CIC

4 GOLDSBORO AVENUE,BLACKPOOL,FY3 9RR

Number:07228502
Status:ACTIVE
Category:Community Interest Company

E P RIGGING SERVICES LIMITED

169 CADBURY DRIVE,BIRMINGHAM,B35 7EY

Number:09332443
Status:ACTIVE
Category:Private Limited Company

HAREFIELD TACKLE LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:04576939
Status:ACTIVE
Category:Private Limited Company

MCKEOWN PSYCHOLOGY ASSOCIATES LTD

17 PRINCE ALBERT STREET,BRIGHTON,BN1 1HF

Number:07371619
Status:ACTIVE
Category:Private Limited Company

NIGEL WRIGHT CONSULTANCY LIMITED

LLOYDS COURT,NEWCASTLE UPON TYNE,NE1 6AF

Number:03729582
Status:ACTIVE
Category:Private Limited Company

NORTH ABINGDON HEALTHCARE LTD

UNIT 18 NEILLS ROAD, BOLD INDUSTRIAL PARK,ST. HELENS,WA9 4TU

Number:09941196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source