Download leads from Nexok and grow your business. Find out more

All Wales Ambulance Services Limited

Documents

Total Documents129
Total Pages679

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022
6 February 2023Confirmation statement made on 16 January 2023 with no updates
20 April 2022Total exemption full accounts made up to 31 December 2021
7 February 2022Confirmation statement made on 16 January 2022 with no updates
19 July 2021Director's details changed for Gareth James Llewelyn on 13 July 2021
19 July 2021Total exemption full accounts made up to 31 December 2020
9 April 2021Confirmation statement made on 16 January 2021 with no updates
30 April 2020Total exemption full accounts made up to 31 December 2019
19 March 2020Director's details changed for Mr James Dean Llewellyn on 1 October 2019
5 February 2020Confirmation statement made on 16 January 2020 with no updates
5 September 2019Total exemption full accounts made up to 31 December 2018
29 January 2019Confirmation statement made on 16 January 2019 with no updates
9 November 2018Confirmation statement made on 16 January 2018 with no updates
30 August 2018Total exemption full accounts made up to 31 December 2017
4 December 2017Confirmation statement made on 29 October 2017 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
6 December 2016Confirmation statement made on 29 October 2016 with updates
6 December 2016Confirmation statement made on 29 October 2016 with updates
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 100
26 November 2015Appointment of Mrs Ria Llewellyn-Rees as a director on 28 October 2015
26 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 100
26 November 2015Appointment of Mr James Dean Llewellyn as a director on 28 October 2015
26 November 2015Appointment of Mrs Ria Llewellyn-Rees as a director on 28 October 2015
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 November 2015Appointment of Mr James Dean Llewellyn as a director on 28 October 2015
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
14 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
12 November 2014Registered office address changed from Ambulance Headquarters 7 - 10 Ynyscedwyn Business Park Trawsffordd Road Ystradgynlais Swansea SA9 1DT to The Old School Cefnbrynbrain Cwmllynfell Swansea SA9 2WD on 12 November 2014
12 November 2014Registered office address changed from Ambulance Headquarters 7 - 10 Ynyscedwyn Business Park Trawsffordd Road Ystradgynlais Swansea SA9 1DT to The Old School Cefnbrynbrain Cwmllynfell Swansea SA9 2WD on 12 November 2014
6 November 2014Satisfaction of charge 2 in full
6 November 2014Satisfaction of charge 3 in full
6 November 2014Satisfaction of charge 2 in full
6 November 2014Satisfaction of charge 3 in full
6 November 2014Satisfaction of charge 1 in full
6 November 2014Satisfaction of charge 1 in full
6 November 2014Satisfaction of charge 038763220004 in full
6 November 2014Satisfaction of charge 038763220004 in full
2 October 2014Total exemption small company accounts made up to 31 December 2013
2 October 2014Total exemption small company accounts made up to 31 December 2013
10 January 2014Registration of charge 038763220004
10 January 2014Registration of charge 038763220004
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
2 October 2013Total exemption small company accounts made up to 31 December 2012
2 October 2013Total exemption small company accounts made up to 31 December 2012
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
30 October 2012Registered office address changed from 4 High Street Pontardawe Swansea SA8 4HU Wales on 30 October 2012
30 October 2012Registered office address changed from 4 High Street Pontardawe Swansea SA8 4HU Wales on 30 October 2012
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
5 October 2012Total exemption small company accounts made up to 31 December 2011
5 October 2012Total exemption small company accounts made up to 31 December 2011
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
18 January 2011Particulars of a mortgage or charge / charge no: 3
18 January 2011Particulars of a mortgage or charge / charge no: 3
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
23 December 2009Director's details changed for Gareth James Llewelyn on 12 November 2009
23 December 2009Director's details changed for Gareth James Llewelyn on 12 November 2009
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders
23 December 2009Registered office address changed from 18 High Street Pontardawe Swansea SA8 4HU on 23 December 2009
23 December 2009Registered office address changed from 18 High Street Pontardawe Swansea SA8 4HU on 23 December 2009
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders
5 November 2009Total exemption small company accounts made up to 31 December 2008
5 November 2009Total exemption small company accounts made up to 31 December 2008
23 January 2009Return made up to 12/11/08; full list of members
23 January 2009Return made up to 12/11/08; full list of members
2 November 2008Total exemption small company accounts made up to 31 December 2007
2 November 2008Total exemption small company accounts made up to 31 December 2007
10 December 2007Return made up to 12/11/07; no change of members
10 December 2007Return made up to 12/11/07; no change of members
1 November 2007Total exemption small company accounts made up to 31 December 2006
1 November 2007Total exemption small company accounts made up to 31 December 2006
24 November 2006Return made up to 12/11/06; full list of members
24 November 2006Return made up to 12/11/06; full list of members
6 November 2006Total exemption small company accounts made up to 31 December 2005
6 November 2006Total exemption small company accounts made up to 31 December 2005
28 December 2005Registered office changed on 28/12/05 from: 7 new street pontnewydd cwmbran gwent NP44 1EE
28 December 2005Return made up to 12/11/05; full list of members
28 December 2005Return made up to 12/11/05; full list of members
28 December 2005Registered office changed on 28/12/05 from: 7 new street pontnewydd cwmbran gwent NP44 1EE
9 November 2005Total exemption small company accounts made up to 31 December 2004
9 November 2005Total exemption small company accounts made up to 31 December 2004
22 February 2005New secretary appointed
22 February 2005Secretary resigned
22 February 2005New secretary appointed
22 February 2005Return made up to 12/11/04; full list of members
22 February 2005Return made up to 12/11/04; full list of members
22 February 2005Secretary resigned
7 February 2005Total exemption small company accounts made up to 31 December 2003
7 February 2005Total exemption small company accounts made up to 31 December 2003
30 December 2004Particulars of mortgage/charge
30 December 2004Particulars of mortgage/charge
19 April 2004Director resigned
19 April 2004Director resigned
28 January 2004Total exemption small company accounts made up to 31 December 2002
28 January 2004Total exemption small company accounts made up to 31 December 2002
20 November 2003Return made up to 12/11/03; full list of members
20 November 2003Return made up to 12/11/03; full list of members
13 October 2003Registered office changed on 13/10/03 from: 18 high street pontardawe swansea west glamorgan SA8 4HU
13 October 2003Registered office changed on 13/10/03 from: 18 high street pontardawe swansea west glamorgan SA8 4HU
8 January 2003Return made up to 12/11/02; full list of members
8 January 2003Return made up to 12/11/02; full list of members
4 November 2002Total exemption full accounts made up to 31 December 2001
4 November 2002Total exemption full accounts made up to 31 December 2001
12 December 2001Return made up to 12/11/01; full list of members
12 December 2001Return made up to 12/11/01; full list of members
19 October 2001Total exemption full accounts made up to 31 December 2000
19 October 2001Total exemption full accounts made up to 31 December 2000
29 July 2001Accounting reference date extended from 30/11/00 to 31/12/00
29 July 2001Accounting reference date extended from 30/11/00 to 31/12/00
24 January 2001Return made up to 12/11/00; full list of members
24 January 2001Return made up to 12/11/00; full list of members
8 December 2000Particulars of mortgage/charge
8 December 2000Particulars of mortgage/charge
12 November 1999Secretary resigned
12 November 1999Incorporation
12 November 1999Secretary resigned
12 November 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed