AMBULANCE LOGISTICS LTD

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

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