- Company Overview for AMBROSE ELECTRONICS LIMITED (04341806)
- Filing history for AMBROSE ELECTRONICS LIMITED (04341806)
- People for AMBROSE ELECTRONICS LIMITED (04341806)
- More for AMBROSE ELECTRONICS LIMITED (04341806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | PSC01 | Notification of Stephen Ambrose as a person with significant control on 6 April 2016 | |
24 Jan 2018 | PSC01 | Notification of Mary Ambrose as a person with significant control on 6 April 2016 | |
24 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | CH01 | Director's details changed for Mary Elizabeth Ann Frances Ambrose on 30 April 2014 | |
01 May 2014 | CH03 | Secretary's details changed for Stephen Ambrose on 30 April 2014 | |
01 May 2014 | AD01 | Registered office address changed from Cherry Burn Nether Street Abbess Roding Essex CM5 0JT on 1 May 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|