Having been setup in 2004, Ambassador Contract Services Ltd are based in Oldbury in West Midlands, it has a status of "Active". The companies directors are listed as Power, Margery, Power, Ronald, Lap Bureau Limited. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWER, Margery | 04 October 2004 | - | 1 |
POWER, Ronald | 04 October 2004 | - | 1 |
LAP BUREAU LIMITED | 07 March 2012 | 22 January 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 06 February 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AP02 - Appointment of corporate director | 14 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 22 November 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 14 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363a - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363a - Annual Return | 21 October 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
287 - Change in situation or address of Registered Office | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 20 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2004 | |
NEWINC - New incorporation documents | 04 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 11 March 2005 | Outstanding |
N/A |