ADVANCED MEDICAL SOLUTIONS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

19/12/1419 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

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

View Document

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

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1319 December 2013 REDUCE ISSUED CAPITAL 18/12/2013

View Document

19/12/1319 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1319 December 2013 SOLVENCY STATEMENT DATED 18/12/13

View Document

19/12/1319 December 2013 STATEMENT BY DIRECTORS

View Document

19/12/1319 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 ADOPT ARTICLES 01/12/2011

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 2

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD EVANS

View Document

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

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

08/12/098 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 29/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD WILLIAM EVANS / 26/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MEREDITH / 29/11/2009

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

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

19/12/0819 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

14/03/0114 March 2001 AUDITOR'S RESIGNATION

View Document

21/12/0021 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

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

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

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 COMPANY NAME CHANGED INNOVATIVE TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 04/01/99; RESOLUTION PASSED ON 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

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

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 ADOPT MEM AND ARTS 24/10/97

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

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

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 AQMEND 882R

View Document

31/01/9531 January 1995 AMEND 882R ALLOT DAT 070794

View Document

31/01/9531 January 1995 AMEND 882R ALLOT DATE 190594

View Document

31/01/9531 January 1995 AMEND 882R ALLOT DATE 010694

View Document

31/01/9531 January 1995 AMMEND 882R ALLOT DATE 310594

View Document

31/01/9531 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

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

05/12/945 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/94

View Document

05/12/945 December 1994 � NC 219114/1670000 30/11/94

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: G OFFICE CHANGED 02/12/94 PETER HOUSE ST PETERS SQUARE MANCHESTER M1 5BH

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 � NC 185780/219114 28/09/94

View Document

24/10/9424 October 1994 NC INC ALREADY ADJUSTED 28/09/94

View Document

24/10/9424 October 1994 CONVE 12/10/94

View Document

24/10/9424 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/943 October 1994 RETURN MADE UP TO 29/11/93; CHANGE OF MEMBERS; AMEND

View Document

26/09/9426 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9419 August 1994 RECON 11/10/93

View Document

19/08/9419 August 1994 RECON 07/07/94

View Document

19/08/9419 August 1994 RECON 01/06/94

View Document

19/08/9419 August 1994 RECON 31/05/94

View Document

19/08/9419 August 1994 RECON 25/04/94

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 AMENDING 882R

View Document

02/06/942 June 1994 RE SHARES 24/02/94

View Document

31/05/9431 May 1994 � NC 158000/185780 13/05/94

View Document

31/05/9431 May 1994 NC INC ALREADY ADJUSTED 03/05/94

View Document

31/05/9431 May 1994 � NC 154000/158000 05/05/94

View Document

31/05/9431 May 1994 NC INC ALREADY ADJUSTED 13/05/94

View Document

31/05/9431 May 1994 � NC 130000/154000 03/05/94

View Document

31/05/9431 May 1994 NC INC ALREADY ADJUSTED 05/05/94

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 RETURN MADE UP TO 29/11/93; CHANGE OF MEMBERS

View Document

09/11/939 November 1993 CONVE 11/10/93

View Document

09/11/939 November 1993 VARYING SHARE RIGHTS AND NAMES 11/10/93

View Document

31/10/9331 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

28/07/9228 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: G OFFICE CHANGED 20/02/92 NEPENTHE WETTENHALL WINSFORD CHESHIRE CW7 4DL

View Document

21/01/9221 January 1992 REDSE SHARES 10/01/92

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 � NC 100000/130000 10/01/92

View Document

21/01/9221 January 1992 CONVE 10/01/92

View Document

04/12/914 December 1991 SECRETARY RESIGNED

View Document

29/11/9129 November 1991 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