AMICUS VMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Christopher Kevin Bradshaw on 2011-02-03

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Michael David Bradshaw as a director on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Registered office address changed from 220 Wharfedale Road Winnersh Wokingham RG41 5TP England to Winnersh Triangle Building 220 Wharfedale Road Wokingham Berkshire RG41 5TP on 2021-12-20

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

02/08/212 August 2021 Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY to 220 Wharfedale Road Winnersh Wokingham RG41 5TP on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CESSATION OF KINGFISHER AMICUS PTE LIMITED AS A PSC

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID BRADSHAW

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KEVIN BRADSHAW

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN BRADSHAW / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / KINGFISHER AMICUS PTE LIMITED / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / KINGFISHER AMICUS PTE LIMITED / 25/06/2018

View Document

25/06/1825 June 2018 01/04/18 STATEMENT OF CAPITAL GBP 1

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGFISHER AMICUS PTE LIMITED

View Document

06/04/186 April 2018 CESSATION OF MICHAEL DAVID BRADSHAW AS A PSC

View Document

06/04/186 April 2018 CESSATION OF CHRISTOPHER KEVIN BRADSHAW AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACK MILLER

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY ALISON HENDERSON

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MR CHRISTOPHER KEVIN BRADSHAW

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1412 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOTTS JR

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/09/1025 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LLOYD HENDERSON / 15/09/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 4A BROOKSIDE BUSINESS CENTRE CHURCH ROAD SWALLOWFIELD READING BERKSHIRE RG7 1TH

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BRADSHAW / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN BRADSHAW / 15/09/2010

View Document

06/09/106 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALBERT MILLER / 28/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BRADSHAW / 28/08/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LLOYD HENDERSON / 28/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN BRADSHAW / 28/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SCHOTTS JR / 28/08/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LLOYD HENDERSON / 13/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN BRADSHAW / 13/07/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR CATHARINA WOUDENBERG

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MRS CATHARINA HENDRIKA WOUDENBERG

View Document

04/06/094 June 2009 SECRETARY APPOINTED MS ALISON LLOYD HENDERSON

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCHOTTS JR / 03/06/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM AMICUS HOUSE CUTBUSH PARK LOWER EARLEY READING BERKSHIRE RG6 4UT

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR JACK ALBERT MILLER

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR RICHARD JAMES SCHOTTS JR

View Document

29/08/0829 August 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN BRADSHAW

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

25/02/0525 February 2005 ARTICLES OF ASSOCIATION

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 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