AMBERBAY SERVICES LIMITED
Status | ACTIVE |
Company No. | 09434893 |
Category | Private Limited Company |
Incorporated | 11 Feb 2015 |
Age | 9 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AMBERBAY SERVICES LIMITED is an active private limited company with number 09434893. It was incorporated 9 years, 2 months, 19 days ago, on 11 February 2015. The company address is 35 Princess Street, Rochdale, OL12 0HA, Greater Manchester, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-17
Psc name: Mr Michael Gaston Rosenberg
Documents
Change person director company with change date
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-17
Officer name: Mr Michael Gaston Rosenberg
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 09 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Peckham
Termination date: 2017-03-09
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gaston Rosenberg
Appointment date: 2017-03-09
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Capital allotment shares
Date: 11 Feb 2017
Action Date: 27 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-27
Capital : 110 GBP
Documents
Capital name of class of shares
Date: 11 Feb 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-03
Officer name: Miss Emily Peckham
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Cleminson
Termination date: 2015-04-30
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-30
Officer name: Miss Emily Peckham
Documents
Some Companies
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 11118596 |
Status: | ACTIVE |
Category: | Private Limited Company |
691 ALUM ROCK ROAD,BIRMINGHAM,B8 3JA
Number: | 11499906 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ST ALBANS ROAD,BRISTOL,BS6 7SG
Number: | 01313934 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 TRINITY CRESCENT,,SW17 7AE
Number: | 02137487 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SHORTMEAD STREET,BIGGLESWADE,SG18 0AT
Number: | 11096986 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08686115 |
Status: | ACTIVE |
Category: | Private Limited Company |