ADVANCED MEDICAL SOLUTIONS GROUP PLC

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mrs Juliet Thompson as a director on 2025-06-30

View Document

11/04/2511 April 2025 Appointment of Susan Jane Searle as a director on 2025-03-31

View Document

06/04/256 April 2025 Termination of appointment of Elizabeth Ann Shanahan as a director on 2025-03-31

View Document

25/02/2525 February 2025 Director's details changed for Mr Christopher Meredith on 2025-02-13

View Document

25/02/2525 February 2025 Director's details changed for Ms Elizabeth Ann Shanahan on 2024-01-04

View Document

25/02/2525 February 2025 Director's details changed for Mr Douglas William Frederick Le Fort on 2024-11-29

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Peter Vance Allen as a director on 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-20 with updates

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/11/225 November 2022 Statement of capital following an allotment of shares on 2022-05-20

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

05/11/225 November 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

05/11/225 November 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

05/11/225 November 2022 Statement of capital following an allotment of shares on 2021-11-05

View Document

05/11/225 November 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2021-10-29

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2021-11-04

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2020-11-03

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2020-12-24

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-05-19

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2020-12-22

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2020-11-18

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-04-13

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-01-28

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

10/08/2110 August 2021 Appointment of Mr Douglas William Frederick Le Fort as a director on 2021-08-02

View Document

10/08/2110 August 2021 Termination of appointment of Stephen Gerard Bellamy as a director on 2021-06-08

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 10763878.4

View Document

17/07/2017 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 10763123.1

View Document

16/07/2016 July 2020 14/11/19 STATEMENT OF CAPITAL GBP 10740068.9

View Document

16/07/2016 July 2020 01/04/20 STATEMENT OF CAPITAL GBP 10746603.2

View Document

16/07/2016 July 2020 20/12/19 STATEMENT OF CAPITAL GBP 10744549.75

View Document

16/07/2016 July 2020 05/06/20 STATEMENT OF CAPITAL GBP 10759264.8

View Document

16/07/2016 July 2020 14/05/20 STATEMENT OF CAPITAL GBP 10755987.5

View Document

16/07/2016 July 2020 02/10/19 STATEMENT OF CAPITAL GBP 10739486.6

View Document

16/07/2016 July 2020 01/05/20 STATEMENT OF CAPITAL GBP 10753972.1

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER STEINMANN

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 10737525.05

View Document

17/07/1917 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 10736804.2

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 10730435.45

View Document

24/06/1924 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 10724637.15

View Document

24/06/1924 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 10721351.05

View Document

24/06/1924 June 2019 02/04/19 STATEMENT OF CAPITAL GBP 10678877.45

View Document

10/01/1910 January 2019 SECRETARY APPOINTED EDWARD JOHNSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY MARY TAVENER

View Document

09/01/199 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 10673951.6

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARY TAVENER

View Document

03/01/193 January 2019 DIRECTOR APPOINTED EDWARD JOHNSON

View Document

18/11/1818 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 10673904.2

View Document

03/11/183 November 2018 27/11/17 STATEMENT OF CAPITAL GBP 10630182.5

View Document

03/11/183 November 2018 20/12/17 STATEMENT OF CAPITAL GBP 10632381.7

View Document

03/11/183 November 2018 03/04/18 STATEMENT OF CAPITAL GBP 10633483.4

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

03/11/183 November 2018 30/04/18 STATEMENT OF CAPITAL GBP 10652831.9

View Document

03/11/183 November 2018 24/05/18 STATEMENT OF CAPITAL GBP 10656463.55

View Document

03/11/183 November 2018 04/06/18 STATEMENT OF CAPITAL GBP 10664509.6

View Document

03/11/183 November 2018 11/06/18 STATEMENT OF CAPITAL GBP 10664818.15

View Document

03/11/183 November 2018 26/06/18 STATEMENT OF CAPITAL GBP 10672115.6

View Document

03/11/183 November 2018 09/10/18 STATEMENT OF CAPITAL GBP 10672732.55

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 27/10/17 STATEMENT OF CAPITAL GBP 10617998.05

View Document

31/10/1731 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 10616148.05

View Document

30/10/1730 October 2017 19/12/16 STATEMENT OF CAPITAL GBP 10523710.15

View Document

30/10/1730 October 2017 31/10/16 STATEMENT OF CAPITAL GBP 10522696.15

View Document

30/10/1730 October 2017 05/10/16 STATEMENT OF CAPITAL GBP 10522546.15

View Document

30/10/1730 October 2017 28/06/17 STATEMENT OF CAPITAL GBP 10605932.4

View Document

30/10/1730 October 2017 31/05/17 STATEMENT OF CAPITAL GBP 10580742.35

View Document

30/10/1730 October 2017 03/05/17 STATEMENT OF CAPITAL GBP 10542951.05

View Document

30/10/1730 October 2017 27/03/17 STATEMENT OF CAPITAL GBP 10526209.55

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/07/2017

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/08/164 August 2016 22/12/15 STATEMENT OF CAPITAL GBP 10447923.8

View Document

04/08/164 August 2016 30/11/15 STATEMENT OF CAPITAL GBP 10445058.65

View Document

04/08/164 August 2016 27/10/15 STATEMENT OF CAPITAL GBP 10444286.65

View Document

04/08/164 August 2016 29/09/15 STATEMENT OF CAPITAL GBP 10443036.65

View Document

04/08/164 August 2016 25/09/15 STATEMENT OF CAPITAL GBP 10436569.5

View Document

04/08/164 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 10498891

View Document

04/08/164 August 2016 31/03/16 STATEMENT OF CAPITAL GBP 10453759

View Document

04/08/164 August 2016 24/12/15 STATEMENT OF CAPITAL GBP 10451135.8

View Document

04/08/164 August 2016 14/07/16 STATEMENT OF CAPITAL GBP 10515703.7

View Document

04/08/164 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 10500402.5

View Document

04/08/164 August 2016 04/05/16 STATEMENT OF CAPITAL GBP 10475202.2

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXIMILIAN STEINMANN / 01/08/2016

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 20/10/15 NO MEMBER LIST

View Document

28/08/1528 August 2015 02/04/15 STATEMENT OF CAPITAL GBP 10393912.30

View Document

27/08/1527 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 10432539.65

View Document

27/08/1527 August 2015 29/05/15 STATEMENT OF CAPITAL GBP 10392659.60

View Document

27/08/1527 August 2015 02/04/15 STATEMENT OF CAPITAL GBP 10393846.10

View Document

27/08/1527 August 2015 27/04/15 STATEMENT OF CAPITAL GBP 10396588.35

View Document

27/08/1527 August 2015 28/04/15 STATEMENT OF CAPITAL GBP 10402506.05

View Document

27/08/1527 August 2015 11/05/15 STATEMENT OF CAPITAL GBP 10406585.80

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 16/06/2015

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 29/10/14 STATEMENT OF CAPITAL GBP 10390342.65

View Document

11/03/1511 March 2015 22/12/14 STATEMENT OF CAPITAL GBP 10392659.60

View Document

11/03/1511 March 2015 29/09/14 STATEMENT OF CAPITAL GBP 10388890.15

View Document

11/03/1511 March 2015 19/12/14 STATEMENT OF CAPITAL GBP 10392184

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/11/1413 November 2014 20/10/14 NO MEMBER LIST

View Document

21/10/1421 October 2014 30/06/14 STATEMENT OF CAPITAL GBP 10384708.45

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHRISTOPHER MEREDITH / 02/04/2014

View Document

04/07/144 July 2014 02/05/14 STATEMENT OF CAPITAL GBP 10376097.2

View Document

04/07/144 July 2014 31/03/14 STATEMENT OF CAPITAL GBP 10375297.2

View Document

04/07/144 July 2014 10/03/14 STATEMENT OF CAPITAL GBP 10372667.2

View Document

04/07/144 July 2014 02/06/14 STATEMENT OF CAPITAL GBP 10381214.9

View Document

04/07/144 July 2014 11/06/14 STATEMENT OF CAPITAL GBP 10381625.3

View Document

04/07/144 July 2014 16/05/14 STATEMENT OF CAPITAL GBP 10380263.8

View Document

20/06/1420 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VANCE ALLEN / 30/05/2014

View Document

13/01/1413 January 2014 25/11/13 STATEMENT OF CAPITAL GBP 10342699.90

View Document

13/01/1413 January 2014 30/10/13 STATEMENT OF CAPITAL GBP 20684534.60

View Document

13/01/1413 January 2014 29/10/13 STATEMENT OF CAPITAL GBP 10340848.70

View Document

13/01/1413 January 2014 28/11/13 STATEMENT OF CAPITAL GBP 10343492.30

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD EVANS

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR PETER VANCE ALLEN

View Document

14/11/1314 November 2013 20/10/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 10339310.90

View Document

11/10/1311 October 2013 18/09/13 STATEMENT OF CAPITAL GBP 10335460.85

View Document

10/10/1310 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 10321726.10

View Document

03/10/133 October 2013 31/07/13 STATEMENT OF CAPITAL GBP 10321676.10

View Document

03/10/133 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 10304430.85

View Document

03/10/133 October 2013 05/07/13 STATEMENT OF CAPITAL GBP 10315930.85

View Document

01/10/131 October 2013 06/06/13 STATEMENT OF CAPITAL GBP 10290516.45

View Document

01/10/131 October 2013 03/06/13 STATEMENT OF CAPITAL GBP 10280199.95

View Document

01/10/131 October 2013 06/06/13 STATEMENT OF CAPITAL GBP 10281616.60

View Document

25/09/1325 September 2013 13/05/13 STATEMENT OF CAPITAL GBP 10263783.75

View Document

25/09/1325 September 2013 22/05/13 STATEMENT OF CAPITAL GBP 10268007.45

View Document

25/09/1325 September 2013 16/05/13 STATEMENT OF CAPITAL GBP 10267870

View Document

25/09/1325 September 2013 14/05/13 STATEMENT OF CAPITAL GBP 10265899.45

View Document

25/09/1325 September 2013 08/05/13 STATEMENT OF CAPITAL GBP 10262930.35

View Document

25/09/1325 September 2013 07/05/13 STATEMENT OF CAPITAL GBP 1026115.35

View Document

25/09/1325 September 2013 01/05/13 STATEMENT OF CAPITAL GBP 10259958.75

View Document

25/09/1325 September 2013 01/05/13 STATEMENT OF CAPITAL GBP 10235551.25

View Document

25/09/1325 September 2013 01/05/13 STATEMENT OF CAPITAL GBP 10232216.95

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR PETER MAXIMILIAN STEINMANN

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 04/01/13 STATEMENT OF CAPITAL GBP 10231666.95

View Document

06/03/136 March 2013 20/12/12 STATEMENT OF CAPITAL GBP 10230916.95

View Document

06/01/136 January 2013 06/11/12 STATEMENT OF CAPITAL GBP 10225916.95

View Document

19/12/1219 December 2012 26/10/12 STATEMENT OF CAPITAL GBP 10222546.35

View Document

23/11/1223 November 2012 20/10/12 NO MEMBER LIST

View Document

16/11/1216 November 2012 04/10/12 STATEMENT OF CAPITAL GBP 10221546.35

View Document

16/11/1216 November 2012 26/09/12 STATEMENT OF CAPITAL GBP 10218611.05

View Document

16/11/1216 November 2012 27/09/12 STATEMENT OF CAPITAL GBP 10219926.45

View Document

16/11/1216 November 2012 04/10/12 STATEMENT OF CAPITAL GBP 10220844.65

View Document

07/08/127 August 2012 06/07/12 STATEMENT OF CAPITAL GBP 10218444.35

View Document

07/08/127 August 2012 03/07/12 STATEMENT OF CAPITAL GBP 10218394.35

View Document

07/08/127 August 2012 02/07/12 STATEMENT OF CAPITAL GBP 10213628.85

View Document

25/07/1225 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 10209044.00

View Document

16/07/1216 July 2012 31/05/12 STATEMENT OF CAPITAL GBP 10205333.35

View Document

30/05/1230 May 2012 05/01/12 STATEMENT OF CAPITAL GBP 10178907.70

View Document

30/05/1230 May 2012 06/01/12 STATEMENT OF CAPITAL GBP 10181018.35

View Document

23/05/1223 May 2012 INTERIM ACCOUNTS MADE UP TO 05/05/12

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 20/12/11 STATEMENT OF CAPITAL GBP 10175818.35

View Document

20/04/1220 April 2012 20/12/11 STATEMENT OF CAPITAL GBP 10126903.2

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/12/1113 December 2011 25/10/11 STATEMENT OF CAPITAL GBP 7764349.75

View Document

13/12/1113 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

13/12/1113 December 2011 24/11/11 STATEMENT OF CAPITAL GBP 7764387.95

View Document

13/12/1113 December 2011 24/11/11 STATEMENT OF CAPITAL GBP 7765097.60

View Document

13/12/1113 December 2011 28/10/11 STATEMENT OF CAPITAL GBP 7763176.70

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/12/115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/06/1115 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 7759658.50

View Document

15/06/1115 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 7755311.65

View Document

15/06/1115 June 2011 10/05/11 STATEMENT OF CAPITAL GBP 7754788.55

View Document

15/06/1115 June 2011 10/05/11 STATEMENT OF CAPITAL GBP 7759617.95

View Document

15/06/1115 June 2011 10/05/11 STATEMENT OF CAPITAL GBP 7759617.95

View Document

15/06/1115 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 7759617.95

View Document

15/06/1115 June 2011 12/05/11 STATEMENT OF CAPITAL GBP 7759628.10

View Document

25/05/1125 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 7740988.55

View Document

17/01/1117 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 7740033.60

View Document

13/01/1113 January 2011 20/10/10 BULK LIST

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VERNON

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MEREDITH / 01/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD WILLIAM EVANS / 01/01/2011

View Document

09/12/109 December 2010 24/11/10 STATEMENT OF CAPITAL GBP 7740021.10

View Document

22/11/1022 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 7737205.40

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MEREDITH / 16/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY NICHOLAS VERNON / 20/10/2009

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MEREDITH / 07/01/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY NICHOLAS VERNON / 07/01/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY NICHOLAS VERNON / 16/05/2008

View Document

26/10/1026 October 2010 11/10/10 STATEMENT OF CAPITAL GBP 7735580.40

View Document

26/10/1026 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 7736955.40

View Document

07/09/107 September 2010 08/07/10 STATEMENT OF CAPITAL GBP 7732742.80

View Document

07/09/107 September 2010 08/07/10 STATEMENT OF CAPITAL GBP 7732992.80

View Document

29/07/1029 July 2010 16/06/10 STATEMENT OF CAPITAL GBP 7732367.80

View Document

29/07/1029 July 2010 10/06/10 STATEMENT OF CAPITAL GBP 7728317.80

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH HARRIS

View Document

09/06/109 June 2010 21/05/10 STATEMENT OF CAPITAL GBP 7727148.65

View Document

09/06/109 June 2010 05/05/10 STATEMENT OF CAPITAL GBP 7722148.65

View Document

25/05/1025 May 2010 26/04/10 STATEMENT OF CAPITAL GBP 7702498.50

View Document

25/05/1025 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 7717823.50

View Document

21/05/1021 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 22/03/10 STATEMENT OF CAPITAL GBP 275549.15

View Document

05/05/105 May 2010 22/03/10 STATEMENT OF CAPITAL GBP 7668526.30

View Document

05/05/105 May 2010 25/03/10 STATEMENT OF CAPITAL GBP 7392777.15

View Document

05/05/105 May 2010 25/03/10 STATEMENT OF CAPITAL GBP 7350892.80

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MS PENELOPE ANNE FREER

View Document

19/01/1019 January 2010 24/12/09 STATEMENT OF CAPITAL GBP 7250818

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH STEPHEN HARRIS / 07/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 07/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 07/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MEREDITH / 07/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD WILLIAM EVANS / 07/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY NICHOLAS VERNON / 07/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD BELLAMY / 07/01/2010

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM, ROAD THREE INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3PD

View Document

29/12/0929 December 2009 03/11/09 STATEMENT OF CAPITAL GBP 7245718

View Document

29/12/0929 December 2009 16/11/09 STATEMENT OF CAPITAL GBP 7239218

View Document

16/12/0916 December 2009 20/10/09 BULK LIST

View Document

21/11/0921 November 2009 02/10/09 STATEMENT OF CAPITAL GBP 7225186

View Document

21/11/0921 November 2009 05/10/09 STATEMENT OF CAPITAL GBP 7227466

View Document

09/10/099 October 2009 18/09/09 STATEMENT OF CAPITAL GBP 500

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH STEPHEN HARRIS / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD WILLIAM EVANS / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD BELLAMY / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MEREDITH / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY NICHOLAS VERNON / 05/10/2009

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/06/097 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY VERNON / 18/03/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH HARRIS / 06/01/2009

View Document

15/10/0815 October 2008 ADOPT ARTICLES 03/10/2008

View Document

10/06/0810 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0716 July 2007 RED CAP&CANCELLATION SHARE PREM

View Document

16/07/0716 July 2007 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

11/07/0711 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 REDUCE ISSUED CAPITAL 06/06/07

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/063 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0518 November 2005 RETURN MADE UP TO 20/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/058 August 2005 RETURN MADE UP TO 20/10/04; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

16/11/0416 November 2004 RETURN MADE UP TO 20/10/04; NO CHANGE OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/041 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 20/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0321 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 20/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0210 May 2002 S-DIV 23/04/02

View Document

10/05/0210 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/05/0210 May 2002 NC INC ALREADY ADJUSTED 23/04/02

View Document

03/04/023 April 2002 PROSPECTUS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 20/10/01; NO CHANGE OF MEMBERS

View Document

25/09/0125 September 2001 AMENDING CERT-PRIV TO PLC & CON

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 10/12/99

View Document

15/12/9915 December 1999 £ NC 8000000/12000000 10/12/99

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 10/12/99

View Document

15/12/9915 December 1999 £ NC 12000000/16000000 10/12/99

View Document

30/11/9930 November 1999 LISTING OF PARTICULARS

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/999 November 1999 RETURN MADE UP TO 20/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/99

View Document

05/07/995 July 1999 OPTIONS 29/06/99

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/98

View Document

12/11/9812 November 1998 COMPANY NAME CHANGED INNOVATIVE TECHNOLOGIES GROUP PL C CERTIFICATE ISSUED ON 12/11/98

View Document

09/11/989 November 1998 NC INC ALREADY ADJUSTED 05/11/98

View Document

09/11/989 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/98

View Document

09/11/989 November 1998 £ NC 5000000/8000000 05/11/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 20/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 LISTING OF PARTICULARS

View Document

03/11/983 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/98

View Document

27/05/9827 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 20/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/97

View Document

26/08/9726 August 1997 £ NC 4200000/5000000 17/07/97

View Document

26/08/9726 August 1997 123 140296/SHOULD BE 2750000

View Document

26/08/9726 August 1997 NC INC ALREADY ADJUSTED 17/07/97

View Document

26/08/9726 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/97

View Document

26/08/9726 August 1997 BUSINESS ACQUISITION 17/07/97

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 LISTING OF PARTICULARS

View Document

11/06/9711 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/97

View Document

06/06/976 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 20/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/9629 October 1996 ALTER MEM AND ARTS 15/10/96

View Document

21/06/9621 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/05/96

View Document

02/06/962 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 £ NC 4200000/5650000 14/02/96

View Document

22/02/9622 February 1996 £ NC 2750000/4200000 14/1

View Document

22/02/9622 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/95

View Document

22/02/9622 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/11/95

View Document

09/02/969 February 1996 LISTING OF PARTICULARS

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 RETURN MADE UP TO 20/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9511 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 COMMISSION PAYABLE RELATING TO SHARES

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/9516 January 1995 PROSPECTUS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 S-DIV 30/11/94

View Document

06/12/946 December 1994 £ NC 1000/2750000 30/11/94

View Document

06/12/946 December 1994 ADOPT MEM AND ARTS 30/11/94

View Document

01/12/941 December 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/941 December 1994 BALANCE SHEET

View Document

01/12/941 December 1994 AUDITORS' STATEMENT

View Document

01/12/941 December 1994 AUDITORS' REPORT

View Document

01/12/941 December 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/12/941 December 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 55 COLMORE ROW, BIRMINGHAM, B3 2AS

View Document

21/11/9421 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

01/11/931 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company