Advanced company searchLink opens in new window

ALLOY AMBULANCE LIMITED

Company number 09460049

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)
22 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 131 Rowell Way Sawtry Huntingdon Cambridgeshire PE28 5WA England to 13-14 Phoenix Court St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambs PE29 6EB on 8 March 2019
01 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
21 Mar 2016 CH01 Director's details changed for Adrian Robert Martin Torrens on 4 March 2016
21 Mar 2016 AD01 Registered office address changed from 12 Gorham Way St Neots Cambridgeshire PE19 6DB United Kingdom to 131 Rowell Way Sawtry Huntingdon Cambridgeshire PE28 5WA on 21 March 2016
15 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
26 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-26
  • GBP 10