ADVATECH AIR AMBULANCE SERVICES LIMITED

83 Ducie Street, Manchester, M1 2JQ, England
StatusACTIVE
Company No.10765167
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 6 days
JurisdictionEngland Wales

SUMMARY

ADVATECH AIR AMBULANCE SERVICES LIMITED is an active private limited company with number 10765167. It was incorporated 7 years, 6 days ago, on 11 May 2017. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.



Company Fillings

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester M1 2JQ

Old address: 22 Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL England

Change date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Mr Tom Kiely

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom Kiely

Notification date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ratna Biswas

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Debashis Bhattacharya

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ratna Biswas

Cessation date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ratna Biswas

Change date: 2023-03-06

Documents

View document PDF

Change sail address company with new address

Date: 25 Jan 2023

Category: Address

Type: AD02

New address: 22, 1st Floor Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Samit Kumar Biswas

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr Samit Kumar Biswas

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Debashis Bhattacharya

Appointment date: 2023-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-23

New address: 22 Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL

Old address: Unit - 2/4 Shafer's Arcade 677 High Road Benfleet SS7 5SF England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: Unit - 2/4 Shafer's Arcade 677 High Road Benfleet SS7 5SF

Old address: 47B First Avenue Westcliff-on-Sea SS0 8HP United Kingdom

Change date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: David Robert Pennell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mrs Ratna Biswas

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Advatech Healthcare Europe Llimited

Termination date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Advatech Healthcare Europe Llimited

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LIBERTY GLOBAL BROADBAND II LIMITED

GRIFFIN HOUSE,LONDON,W6 8BS

Number:09320557
Status:ACTIVE
Category:Private Limited Company

MARACA JACKS LIMITED

THE NEW STUDIO WINTERSHILL FARM,SOUTHAMPTON,SO32 2AH

Number:05349413
Status:ACTIVE
Category:Private Limited Company

NUGENT BROTHERS & CO LIMITED

47 HIGH ST,BARNET,EN5 5UW

Number:02677924
Status:ACTIVE
Category:Private Limited Company

P. & E. HARRINGTON PLANT HIRE LIMITED

12 COLLETT WAY,SOUTHALL,UB2 4SE

Number:01214466
Status:ACTIVE
Category:Private Limited Company

S A ELLES LTD

42 QUILTER ROAD,FELIXSTOWE,IP11 7JJ

Number:08008495
Status:ACTIVE
Category:Private Limited Company

SWIFT SHOPFRONT AND SHUTTERS LTD

31 THE LINDENS,BIRMIGHAM,B32 2ER

Number:11904799
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