AMBER STAFF LTD

11 Baxter Close, Wisbech, PE13 3UU, England
StatusACTIVE
Company No.11085234
CategoryPrivate Limited Company
Incorporated28 Nov 2017
Age6 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

AMBER STAFF LTD is an active private limited company with number 11085234. It was incorporated 6 years, 6 months, 7 days ago, on 28 November 2017. The company address is 11 Baxter Close, Wisbech, PE13 3UU, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-11

Old address: 11 Baxter Close Wisbech PE13 3UU England

New address: 11 Baxter Close Wisbech PE13 3UU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: 11 Baxter Close Wisbech PE13 3UU England

Change date: 2023-09-28

New address: 11 Baxter Close Wisbech PE13 3UU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: 42 Regent Place Rugby CV21 2PN England

Change date: 2023-09-28

New address: 11 Baxter Close Wisbech PE13 3UU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: 42 Regent Place Rugby CV21 2PN

Change date: 2019-02-07

Old address: 11 Baxter Close, Baxter Close Wisbech PE13 3UU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miks Vizbulis

Appointment date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-02

Officer name: Linda Kromane

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-02

Charge number: 110852340001

Documents

View document PDF

Incorporation company

Date: 28 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 WHEEL HIRE LIMITED

7 ANTROBUS ROAD,BIRMINGHAM,B21 9NS

Number:08714436
Status:ACTIVE
Category:Private Limited Company

DISC PLATFORM LIMITED

WARREN PLACE,COBHAM,KT11 2PX

Number:10218275
Status:ACTIVE
Category:Private Limited Company

GROVE SQUARE ILKLEY MANAGEMENT LIMITED

CLOSE HOUSE,SETTLE,BD24 0EA

Number:05629784
Status:ACTIVE
Category:Private Limited Company

GT COMMISSIONING LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08130183
Status:ACTIVE
Category:Private Limited Company

SWANAGE & PURBECK TAXI LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:08903140
Status:ACTIVE
Category:Private Limited Company

THE GLOBAL PEOPLE BUSINESS LIMITED

CLIVE HOUSE,WELSHPOOL,SY21 7AL

Number:10496756
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