AMBULANCE LOGISTICS LTD

08076912
PAJE HOUSE 164 WEST WYCOMBE ROAD HIGH WYCOMBE BUCKS. HP12 3AE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2024 officers Change of particulars for director (Mr Ian David Horler) 2 Buy now
19 Dec 2023 accounts Annual Accounts 9 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2021 accounts Annual Accounts 8 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Ian David Horler) 2 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Carl Anthony Penny) 2 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2020 accounts Annual Accounts 7 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2019 officers Change of particulars for director (Mr Jeremy David Hughes) 2 Buy now
16 Jan 2019 accounts Annual Accounts 7 Buy now
20 Sep 2018 mortgage Registration of a charge 16 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2017 accounts Annual Accounts 8 Buy now
11 Oct 2017 officers Change of particulars for director (Mr Ian Horler) 2 Buy now
04 Oct 2017 officers Appointment of director (Mr Ian Horler) 2 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Oct 2017 officers Appointment of director (Mr Jeremy David Hughes) 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
23 May 2017 officers Change of particulars for director (Mr Carl Anthony Penny) 2 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
08 Jun 2015 accounts Annual Accounts 4 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
29 May 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
06 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jun 2013 annual-return Annual Return 3 Buy now
01 Nov 2012 capital Return of Allotment of shares 3 Buy now
01 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2012 officers Termination of appointment of director (Antony Penny) 1 Buy now
31 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 officers Change of particulars for director (Mr Anthony Kenneth Penny) 3 Buy now
28 Sep 2012 officers Appointment of director (Mr Carl Antony Penny) 2 Buy now
28 Sep 2012 officers Appointment of director (Mr Antony Carl Penny) 2 Buy now
28 Sep 2012 officers Termination of appointment of director (Anthony Penny) 1 Buy now
21 May 2012 incorporation Incorporation Company 7 Buy now