AMBULANCE SERVICES 24 LTD

Unit 29 Thruxton Industrial Estate, Thruxton, SP11 8PW, Hampshire, United Kingdom
StatusACTIVE
Company No.11920631
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 26 days
JurisdictionEngland Wales

SUMMARY

AMBULANCE SERVICES 24 LTD is an active private limited company with number 11920631. It was incorporated 5 years, 26 days ago, on 02 April 2019. The company address is Unit 29 Thruxton Industrial Estate, Thruxton, SP11 8PW, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Molyneux

Termination date: 2024-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Molyneux

Cessation date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

Old address: Unit 13 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY England

New address: Unit 29 Thruxton Industrial Estate Thruxton Hampshire SP11 8PW

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Leo James Burdock

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-04

Psc name: Leo James Burdock

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Molyneux

Notification date: 2023-10-04

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-30

Officer name: Jaer Book-Keeping Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Molyneux

Appointment date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 08 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2022-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-08

Officer name: Matthew Molyneux

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 08 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-08

Psc name: Martin Philip Rogers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Niell Dixon

Termination date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Philip Rogers

Appointment date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-25

Officer name: Mr Matthew Molyneux

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

New address: Unit 13 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY

Old address: 13 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

New address: 13 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY

Old address: St Mary's House St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom

Change date: 2021-08-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jaer Book-Keeping Limited

Appointment date: 2021-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Fry & Co (Company Secretarial) Ltd

Termination date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: St Mary's House St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU

Old address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8FU

Change date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Jonathan Niell Dixon

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-11

Officer name: Clifford Fry & Co (Company Secretarial) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: Unit 12a Thruxton Industrial Estate Andover SP11 8PW United Kingdom

New address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8FU

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING LASHES LTD

48 NELSON CLOSE,LANCING,BN15 0LY

Number:07240440
Status:ACTIVE
Category:Private Limited Company

BROADHAVEN MANAGEMENT COMPANY LIMITED

1 MARINE ROAD,HAVERFORDWEST,SA62 3JR

Number:06753296
Status:ACTIVE
Category:Private Limited Company

FRONTIER ESTATES (KINGHAM) LTD

25 OLDBURY PLACE,LONDON,W1U 5PR

Number:10516964
Status:ACTIVE
Category:Private Limited Company

GOLDFLOW FINANCE LIMITED

54 PORTLAND PLACE,LONDON,W1B 1DY

Number:07252378
Status:ACTIVE
Category:Private Limited Company

STUDIO K ARCHITECTS LTD

14 HUNTER STREET,AUCHTERARDER,PH3 1PA

Number:SC479423
Status:ACTIVE
Category:Private Limited Company

THE BUILDING COMPANY BEDFORDSHIRE LTD

34 DUNCOMBE CLOSE,LUTON,LU3 2HR

Number:11664872
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