CORNWALL AMBULANCE SERVICE LIMITED

Gloweth House, Unit 10 Great Brynn Barton Gloweth House, Unit 10 Great Brynn Barton, St. Austell, PL26 8LH, England
StatusACTIVE
Company No.12299846
CategoryPrivate Limited Company
Incorporated05 Nov 2019
Age4 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

CORNWALL AMBULANCE SERVICE LIMITED is an active private limited company with number 12299846. It was incorporated 4 years, 8 months, 3 days ago, on 05 November 2019. The company address is Gloweth House, Unit 10 Great Brynn Barton Gloweth House, Unit 10 Great Brynn Barton, St. Austell, PL26 8LH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Aug 2023

Action Date: 20 Jan 2023

Category: Capital

Type: RP04SH01

Date: 2023-01-20

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 104 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 31 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-20

Capital : 104 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Williams

Termination date: 2022-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2022

Action Date: 18 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Woolcock

Appointment date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon John Williams

Cessation date: 2020-11-20

Documents

View document PDF

Legacy

Date: 01 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-01

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 01 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/11/20

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-29

Old address: Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW United Kingdom

New address: Gloweth House, Unit 10 Great Brynn Barton Roche St. Austell PL26 8LH

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Mar 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-25

Psc name: Mr Simon John Williams

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Pascoe

Appointment date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Small

Appointment date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Alan Trebilcock

Appointment date: 2020-02-25

Documents

View document PDF

Incorporation company

Date: 05 Nov 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHATALK LIMITED

DIGBETH COURT 162-164 HIGH STREET,BIRMINGHAM,B12 0LD

Number:04828811
Status:ACTIVE
Category:Private Limited Company
Number:05697012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRYSALIS LTD

9 MOUNT PLEASANT,ST. BLAZEY,PL24 2NP

Number:05922306
Status:ACTIVE
Category:Private Limited Company

NWMG COMMUNICATIONS LTD

298 A BATH ROAD,HOUNSLOW,TW4 7DN

Number:07911241
Status:ACTIVE
Category:Private Limited Company

OZAYDIN LTD

DAL & CO ACCOUNTANTS 15A EMPIRE PARADE,LONDON,N18 1AA

Number:11369408
Status:ACTIVE
Category:Private Limited Company

SCOTT PROPERTIES NO 1 LIMITED

UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK,DUNFERMLINE,KY11 8RY

Number:SC324601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source