AMWELL SYSTEMS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge 026114220009 in full

View Document

17/07/2517 July 2025 NewTermination of appointment of Martin Gareth Rees as a director on 2025-07-11

View Document

17/07/2517 July 2025 NewRegistration of charge 026114220011, created on 2025-07-11

View Document

14/07/2514 July 2025 NewRegistration of charge 026114220010, created on 2025-07-11

View Document

22/01/2522 January 2025 Satisfaction of charge 026114220006 in full

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Satisfaction of charge 026114220007 in full

View Document

29/01/2429 January 2024 Satisfaction of charge 026114220008 in full

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

18/10/2218 October 2022 Full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Registration of charge 026114220009, created on 2022-10-13

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

04/02/214 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

12/04/2012 April 2020 DIRECTOR APPOINTED MR RITCHIE HOPKIRK

View Document

10/10/1910 October 2019 ADOPT ARTICLES 14/08/2019

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 08/05/17 Statement of Capital gbp 841590

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026114220008

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026114220007

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026114220006

View Document

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM BUNTINGFORD BUSINESS PARK BALDOCK ROAD BUNTINGFORD HERTFORDSHIRE SG9 9ER

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 5

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GARETH REES / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DAREN JOHNATHAN WALLIS

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAREN WALLIS

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN SHERRY / 10/05/2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR DAREN JOHNATHAN WALLIS

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN SHERRY / 10/05/2011

View Document

04/05/114 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GARETH REES / 31/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARETH REES / 01/03/2010

View Document

26/01/1026 January 2010 AUDITOR'S RESIGNATION

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SHERRY / 09/09/2009

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SHERRY / 09/09/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 AMENDMENT TO FACILITIES AGREEMENT AND INTERCREDITOR DEED 17/04/2009

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SHERRY / 27/03/2009

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SHERRY / 27/03/2009

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA SHEPHERD

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MR JONATHAN STEVEN SHERRY

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY AMANDA SHEPHERD

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JON SHERRY / 01/05/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 £ SR 14024@1 05/07/94

View Document

16/04/0716 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0716 April 2007 EXEC/DELIV OF PREF DOCS 23/03/07

View Document

16/04/0716 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 AUDITOR'S RESIGNATION

View Document

15/11/0615 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 £ IC 683794/631194 30/06/05 £ SR 52600@1=52600

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: THUNDRIDGE BUSINESS PARK CAMBRIDGE ROAD, THUNDRIDGE WARE HERTFORDSHIRE SG12 0SU

View Document

04/05/054 May 2005 £ IC 736393/683794 31/03/05 £ SR 52599@1=52599

View Document

29/10/0429 October 2004 £ IC 788993/736393 30/09/04 £ SR 52600@1=52600

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 £ IC 841592/788993 15/04/04 £ SR 52599@1=52599

View Document

26/04/0426 April 2004 RE AGREEMENT MD MORRIS 15/04/04

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/99

View Document

06/02/006 February 2000 £ NC 915387/1676979 30/12/99

View Document

06/02/006 February 2000 £761592 30/12/99

View Document

12/01/0012 January 2000 COMPANY NAME CHANGED DRAKESPUR LIMITED CERTIFICATE ISSUED ON 12/01/00

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 RE SUBSCRIPTION 19/01/99

View Document

18/02/9918 February 1999 £ IC 118463/80001 22/01/99 £ SR 38462@1=38462

View Document

18/02/9918 February 1999 £ NC 915386/915387 19/01/99

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 19/01/99

View Document

18/02/9918 February 1999 P.O.S 38462 £1 SH 22/01/99

View Document

13/02/9913 February 1999 ARTICLES OF ASSOCIATION

View Document

04/11/984 November 1998 £ IC 156924/118462 30/10/98 £ SR 38462@1=38462

View Document

05/10/985 October 1998 £ IC 195385/156924 30/09/98 £ SR 38461@1=38461

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 £ IC 231026/205385 28/11/97 £ SR [email protected]=25641

View Document

13/11/9713 November 1997 £ IC 256667/231026 30/10/97 £ SR 25641@1=25641

View Document

06/10/976 October 1997 £ IC 282308/256667 30/09/97 £ SR 25641@1=25641

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 £ IC 282308/272308 04/04/97 £ SR 10000@1=10000

View Document

07/05/977 May 1997 £ IC 292308/282308 01/04/97 £ SR 10000@1=10000

View Document

07/05/977 May 1997 POS 10000X£1SHRS 04/04/97

View Document

29/01/9729 January 1997 £ IC 307694/292308 23/12/96 £ SR 15386@1=15386

View Document

17/01/9717 January 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/12/96

View Document

18/12/9618 December 1996 £ SR 10000@1 29/03/96

View Document

09/12/969 December 1996 £ IC 333335/307694 29/11/96 £ SR 25641@1=25641

View Document

21/11/9621 November 1996 P.O.S 10000 £1 SHS 29/03/96

View Document

04/11/964 November 1996 £ IC 358976/333335 30/10/96 £ SR 25641@1=25641

View Document

02/10/962 October 1996 £ IC 384617/358976 27/09/96 £ SR 25641@1=25641

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 £ SR 1000@1 04/04/96

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 12/05/96; CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 £ IC 389224/363583 30/11/95 £ SR 25641@1=25641

View Document

18/12/9518 December 1995 £ IC 440506/414865 29/09/95 £ SR 25641@1=25641

View Document

18/12/9518 December 1995 £ IC 414865/389224 30/10/95 £ SR 25641@1=25641

View Document

13/12/9513 December 1995 20,000 £1 SHARES 14/11/95

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 £ IC 451023/440506 07/06/95 £ SR 10517@1=10517

View Document

12/06/9512 June 1995 £ IC 461540/451023 31/05/95 £ SR 10517@1=10517

View Document

26/05/9526 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: AMWELL LANE STANSTEAD ABBOTTS WARE HERTS SG12 8EB

View Document

26/05/9526 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 £ IC 517632/496598 02/05/95 £ SR 21034@1=21034

View Document

10/01/9510 January 1995 £ IC 550966/517632 30/12/94 £ SR 33334@1=33334

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

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

View Document

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

View Document

05/11/945 November 1994 £ IC 589428/550966 31/10/94 £ SR 38462@1=38462

View Document

19/10/9419 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9419 October 1994 ALTER MEM AND ARTS 29/09/94

View Document

05/10/945 October 1994 £ IC 627889/589428 30/09/94 £ SR 38461@1=38461

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 £ IC 655933/641911 31/05/94 £ SR 14022@1=14022

View Document

11/07/9411 July 1994 £ IC 641911/627889 05/07/94 £ SR 14022@1=14022

View Document

25/05/9425 May 1994 £ SR 14022@641911 06/05/94

View Document

23/05/9423 May 1994 £ SR 11111@1 25/04/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 £ IC 678155/667044 21/02/94 £ SR 11111@1=11111

View Document

27/01/9427 January 1994 £ IC 689266/678155 31/12/93 £ SR 11111@1=11111

View Document

20/12/9320 December 1993 £ IC 766189/689266 07/12/93 £ SR 76923@1=76923

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 £ IC 808257/766189 01/06/93 £ SR 42068@1=42068

View Document

24/05/9324 May 1993 RETURN MADE UP TO 12/05/93; CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 £ IC 841590/808257 31/12/92 £ SR 33333@1=33333

View Document

01/12/921 December 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 SHARES AGREEMENT OTC

View Document

20/01/9220 January 1992 GRANT GUARANTEE 07/01/92

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 19 CLUB LANE WOODFORD NR KETTERING NORTHANTS NN14 4EX

View Document

13/01/9213 January 1992 Resolutions

View Document

13/01/9213 January 1992 VARYING SHARE RIGHTS AND NAMES 07/01/92

View Document

13/01/9213 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9213 January 1992 Resolutions

View Document

13/01/9213 January 1992 ADOPT MEM AND ARTS 07/01/92

View Document

13/01/9213 January 1992 NC INC ALREADY ADJUSTED 07/01/92

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

16/05/9116 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9116 May 1991 CERTIFICATE OF INCORPORATION

View Document


More Company Information