ADVANCE MEDICAL SOLUTIONS (UK) LTD

Company Documents

DateDescription
04/05/224 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

29/06/2129 June 2021 Registered office address changed from 126 Coneygree Road Stanground Peterborough Cambridgeshire PE2 8LG England to Findlay James (Insolvency Practitioners) Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 2021-06-29

View Document

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

22/12/1922 December 2019 PREVEXT FROM 30/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/12/1828 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOOTHAM

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ANDREW MOOTHAM

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY SARAH NORKETT

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS SARAH LOUISE NORKETT

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

21/12/1421 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

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

View Accounts

18/03/1218 March 2012 REGISTERED OFFICE CHANGED ON 18/03/2012 FROM 5/6 HARVERSTER WAY FENGATE INDUSTRIAL ESTATE PETERBOROUGH PE1 5UT ENGLAND

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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