AMBERSIDE ACCOUNTING LTD
Status | ACTIVE |
Company No. | 08821125 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
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
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
Resolution
Date: 31 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Anthony Williams
Documents
Some Companies
ANDREW RICHARDSON ASSOCIATES LTD
16 FROST COURT,WELLINGBOROUGH,NN29 7NL
Number: | 08011798 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVINGTON HOUSE,YARM,TS15 9PB
Number: | 11348910 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CORK ROAD,LANCASTER,LA1 4AJ
Number: | 10280159 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BARTLE COURT ROSEMARY LANE,PRESTON,PR4 0HB
Number: | 05579439 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL
Number: | 04625495 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 09736856 |
Status: | ACTIVE |
Category: | Private Limited Company |