AMBERSIDE ACCOUNTING LTD

Amberside House Amberside House, Hemel Hempstead, HP2 4TP, Hertfordshire, England
StatusACTIVE
Company No.08821125
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

AMBERSIDE ACCOUNTING LTD is an active private limited company with number 08821125. It was incorporated 10 years, 5 months, 17 days ago, on 19 December 2013. The company address is Amberside House Amberside House, Hemel Hempstead, HP2 4TP, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-06

Psc name: Amberside Energy Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David James Scrivens

Cessation date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Mr Edward James Bianco

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Mr David James Scrivens

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-04

Psc name: David James Scrivens

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward James Bianco

Notification date: 2022-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-06

Psc name: Amberside Advisors Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-06

Officer name: Debra Lynn Simpson Secunda

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Michael Rutledge

Termination date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-16

Psc name: Clubfinance Project Finance Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Edward James Bianco

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Anthony Charles Middleton

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debra Lynn Simpson Secunda

Appointment date: 2017-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-30

Officer name: Clubfinance Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

New address: Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP

Old address: Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England

Change date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: Charleston House 13 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AA

New address: Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Christine Andersson Centeno

Termination date: 2015-08-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-08-20

Officer name: Clubfinance Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-03

Officer name: Mrs Marie Christine Andersson Centeno

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Anthony Williams

Termination date: 2015-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Anthony Williams

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW RICHARDSON ASSOCIATES LTD

16 FROST COURT,WELLINGBOROUGH,NN29 7NL

Number:08011798
Status:ACTIVE
Category:Private Limited Company

CLH LAND DEVELOPMENTS LTD.

LEVINGTON HOUSE,YARM,TS15 9PB

Number:11348910
Status:ACTIVE
Category:Private Limited Company

FUNCTIONAL SYSTEMS LIMITED

8 CORK ROAD,LANCASTER,LA1 4AJ

Number:10280159
Status:ACTIVE
Category:Private Limited Company

NEW LEAF IRRIGATION LIMITED

UNIT 1 BARTLE COURT ROSEMARY LANE,PRESTON,PR4 0HB

Number:05579439
Status:ACTIVE
Category:Private Limited Company

SNELLS LANE COMMUNITY LTD

DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL

Number:04625495
Status:ACTIVE
Category:Private Limited Company

SO FINANCIAL LONDON LIMITED

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:09736856
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