Founded in 2005, It Ambulance Ltd has its registered office in Warminster in Wiltshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Connelly, Amanda, Hastings, Patrick Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNELLY, Amanda | 05 August 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASTINGS, Patrick Michael | 27 January 2005 | 12 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 21 August 2020 | |
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 01 April 2019 | |
CS01 - N/A | 09 February 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 23 February 2015 | |
RESOLUTIONS - N/A | 17 June 2014 | |
SH19 - Statement of capital | 17 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 June 2014 | |
CAP-SS - N/A | 17 June 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA01 - Change of accounting reference date | 25 September 2013 | |
TM01 - Termination of appointment of director | 22 August 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AD01 - Change of registered office address | 05 August 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 08 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 22 October 2010 | |
AD01 - Change of registered office address | 15 October 2010 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 27 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
287 - Change in situation or address of Registered Office | 01 June 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 23 September 2008 | |
RESOLUTIONS - N/A | 08 September 2008 | |
288a - Notice of appointment of directors or secretaries | 08 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 September 2008 | |
123 - Notice of increase in nominal capital | 08 September 2008 | |
123 - Notice of increase in nominal capital | 11 July 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 15 February 2007 | |
CERTNM - Change of name certificate | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
AA - Annual Accounts | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
363s - Annual Return | 13 February 2006 | |
NEWINC - New incorporation documents | 27 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 October 2010 | Outstanding |
N/A |
Debenture | 17 September 2008 | Fully Satisfied |
N/A |