Company Information for AMS ADVANCED MEDICAL SERVICES LIMITED
22 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AA,
|
Company Registration Number
03769280
Private Limited Company
Active |
Company Name | |
---|---|
AMS ADVANCED MEDICAL SERVICES LIMITED | |
Legal Registered Office | |
22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA Other companies in CO10 | |
Company Number | 03769280 | |
---|---|---|
Company ID Number | 03769280 | |
Date formed | 1999-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB743522739 |
Last Datalog update: | 2024-07-05 13:16:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN LOUISE HUTCHINSON |
||
CHRISTIAN CARLS |
||
DAVID RICHARD GEORGE |
||
JAN GROSSE-WEISCHEDE |
||
KATHRYN LOUISE HUTCHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUNTER FRANZ JOSEF STRAUS |
Director | ||
DIETER SCHMOLLING |
Director | ||
CRESCENT HILL LIMITED |
Nominated Secretary | ||
ST ANDREWS COMPANY SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REMOTE TELECARE LIMITED | Director | 2013-09-13 | CURRENT | 2013-08-19 | Active - Proposal to Strike off | |
SMARTCARE WORLDWIDE LIMITED | Director | 2013-08-01 | CURRENT | 2011-06-10 | Active | |
BUDE SOLAR LIMITED | Director | 2013-03-22 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
BUTE SOLAR LIMITED | Director | 2013-03-22 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
HADAR SOLAR LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
RHYL SOLAR LIMITED | Director | 2012-03-20 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
SEPSIS LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
STRATAGEM CORPORATE FINANCE & STRATEGY LIMITED | Director | 2001-12-14 | CURRENT | 2001-04-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR KATHRYN LOUISE HUTCHINSON on 2022-04-11 | ||
Director's details changed for Kathryn Louise Hutchinson on 2022-04-11 | ||
Director's details changed for Mr David Richard George on 2022-04-19 | ||
CH01 | Director's details changed for Kathryn Louise Hutchinson on 2022-04-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN LOUISE HUTCHINSON on 2022-04-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CH01 | Director's details changed for Mr Jan Grosse-Weischede on 2018-12-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAN GROSSE-WEISCHEDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUNTER FRANZ JOSEF STRAUS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/14 FROM 500 Chiswick High Road London W4 5RG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUNTER FRANZ JOSEF STRAWS / 13/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HUTCHINSON / 13/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN CARLS / 13/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 13/05/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM DUMFRIES HOUSE DUMFRIES PLACE CARDIFF SOUTH GLAMORGAN CF10 3ZF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/03 | |
363s | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/50000 28/01/ | |
88(2)R | AD 28/01/02--------- £ SI 49999@1=49999 £ IC 1/50000 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/01 | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 14/12/00 | |
ELRES | S366A DISP HOLDING AGM 14/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RJT 256 LIMITED CERTIFICATE ISSUED ON 21/07/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMS ADVANCED MEDICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as AMS ADVANCED MEDICAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |