Advanced company searchLink opens in new window

AMBASSADORS RESOURCING LIMITED

Company number 05884259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jul 2015 AD02 Register inspection address has been changed from 16 Clarence Road Moseley Birmingham B13 9SX England to City Spirit St Pauls Limited 35 st. Pauls Square Birmingham B3 1QX
29 Jun 2015 CERTNM Company name changed early years ambassadors LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
25 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 31 May 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 March 2013
12 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
07 Apr 2014 SH08 Change of share class name or designation
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AD02 Register inspection address has been changed from 16 Clarence Road Moseley Birmingham B13 9SX England
12 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
12 Aug 2013 AD02 Register inspection address has been changed from 85 Reddings Road Birmingham B13 8LP United Kingdom
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
21 Aug 2012 AD03 Register(s) moved to registered inspection location
20 Aug 2012 AD02 Register inspection address has been changed
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2011 AAMD Amended accounts made up to 31 March 2010
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Simon James Howarth on 1 October 2009