Advanced company searchLink opens in new window

AMBER NETWORKS LTD

Company number 10834539

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)
19 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
24 Aug 2023 AA Micro company accounts made up to 31 March 2023
22 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
17 Feb 2023 TM02 Termination of appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to 33 Allcot Road Portsmouth PO3 5DE on 17 February 2023
26 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
14 Jan 2020 AAMD Amended total exemption full accounts made up to 31 March 2018
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
17 Oct 2019 PSC01 Notification of Paul Maber as a person with significant control on 1 April 2018
10 Oct 2019 PSC07 Cessation of Britannia Accountancy & Tax Services Ltd as a person with significant control on 1 April 2018
10 Oct 2019 TM01 Termination of appointment of Britannia Accountancy & Tax Services Ltd as a director on 1 April 2018
10 Oct 2019 AP04 Appointment of Britannia Accountancy & Tax Ltd as a secretary on 1 April 2018
10 Oct 2019 TM01 Termination of appointment of Brendan George Harvey Batt as a director on 1 April 2018
10 Oct 2019 AP01 Appointment of Mr Paul Bernard Maber as a director on 1 April 2018
19 Sep 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
19 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
18 Jun 2019 AD01 Registered office address changed from A66 the Sanderson Centre, Lees Lane Gosport PO12 3UL United Kingdom to A24, the Sanderson Centre Lees Lane Gosport PO12 3UL on 18 June 2019
29 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates