AMBSOL LIMITED

Register to unlock more data on OkredoRegister

AMBSOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03170899

Incorporation date

12/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-11 Carliol Square, Newcastle Upon Tyne, Tyne & Wear NE1 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon17/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon05/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/06/2025
Satisfaction of charge 1 in full
dot icon19/06/2025
Termination of appointment of Anita Vadehra as a secretary on 2025-05-31
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/06/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr Sunil Kumar Vadehra on 2012-09-07
dot icon31/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon22/04/2010
Secretary's details changed for Mrs Anita Vadehra on 2010-03-12
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/12/2009
Director's details changed for Mr Sunil Kumar Vadehra on 2009-12-23
dot icon27/04/2009
Return made up to 12/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/04/2008
Return made up to 12/03/08; full list of members
dot icon22/04/2008
Secretary's change of particulars / anita vadehra / 21/04/2008
dot icon22/04/2008
Director's change of particulars / sunil vadehra / 21/04/2008
dot icon04/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/06/2007
Return made up to 12/03/07; full list of members
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 12/03/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon20/04/2005
Return made up to 12/03/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon03/06/2004
Nc inc already adjusted 17/05/04
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon13/04/2004
Return made up to 12/03/04; full list of members
dot icon13/04/2004
New secretary appointed
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/04/2003
Return made up to 12/03/03; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/03/2002
Return made up to 12/03/02; full list of members
dot icon28/03/2001
Return made up to 12/03/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon16/05/2000
Return made up to 12/03/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon23/03/1999
Return made up to 12/03/99; full list of members
dot icon08/04/1998
Return made up to 12/03/98; full list of members; amend
dot icon07/04/1998
Return made up to 12/03/98; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon20/11/1997
New secretary appointed
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
Director resigned
dot icon21/04/1997
Return made up to 12/03/97; full list of members
dot icon11/07/1996
Memorandum and Articles of Association
dot icon10/07/1996
Certificate of change of name
dot icon08/07/1996
Particulars of mortgage/charge
dot icon13/06/1996
Memorandum and Articles of Association
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Registered office changed on 13/06/96 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ
dot icon13/06/1996
Accounting reference date notified as 31/05
dot icon13/06/1996
Secretary resigned;director resigned
dot icon13/06/1996
Director resigned
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New secretary appointed;new director appointed
dot icon12/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vadehra, Sunil Kumar
Director
03/06/1996 - Present
1
Nawaz, Abid Islam
Director
03/06/1996 - 30/10/1997
4
Flynn, Austin
Nominee Director
11/03/1996 - 02/06/1996
125
Rogan, Eileen Theresa
Nominee Director
11/03/1996 - 02/06/1996
66
Rogan, Eileen Theresa
Nominee Secretary
11/03/1996 - 02/06/1996
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBSOL LIMITED

AMBSOL LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at 9-11 Carliol Square, Newcastle Upon Tyne, Tyne & Wear NE1 6UF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBSOL LIMITED?

toggle

AMBSOL LIMITED is currently Active. It was registered on 12/03/1996 .

Where is AMBSOL LIMITED located?

toggle

AMBSOL LIMITED is registered at 9-11 Carliol Square, Newcastle Upon Tyne, Tyne & Wear NE1 6UF.

What does AMBSOL LIMITED do?

toggle

AMBSOL LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for AMBSOL LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-12 with no updates.