Advanced company searchLink opens in new window

AMBERSIDE ACCOUNTING LTD

Company number 08821125

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)
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
28 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
16 Aug 2019 PSC05 Change of details for Clubfinance Project Finance Ltd as a person with significant control on 16 August 2019
07 Aug 2019 AA Micro company accounts made up to 31 October 2018
05 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with updates
05 Nov 2018 AP01 Appointment of Mr Edward James Bianco as a director on 1 November 2018
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
03 Apr 2018 AP01 Appointment of Mr Anthony Charles Middleton as a director on 1 April 2018
18 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
31 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
30 Oct 2017 AP03 Appointment of Mrs Debra Lynn Simpson Secunda as a secretary on 30 October 2017
30 Oct 2017 TM02 Termination of appointment of Clubfinance Ltd as a secretary on 30 October 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Mar 2016 AD01 Registered office address changed from Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England to Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 1 March 2016
01 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
01 Mar 2016 AD01 Registered office address changed from Charleston House 13 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AA to Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 1 March 2016
20 Aug 2015 TM02 Termination of appointment of Marie Christine Andersson Centeno as a secretary on 20 August 2015
20 Aug 2015 AP04 Appointment of Clubfinance Ltd as a secretary on 20 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jul 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 October 2014
03 Feb 2015 AP03 Appointment of Mrs Marie Christine Andersson Centeno as a secretary on 3 February 2015