APMS AMBULANCE SERVICE LIMITED

Company Documents

DateDescription
19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been suspended

View Document

04/05/224 May 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

11/12/2011 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

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN BARKER / 29/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN BARKER / 29/11/2017

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN BARKER / 01/06/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN BARKER / 26/04/2016

View Document

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

View Accounts

02/03/162 March 2016 DIRECTOR APPOINTED MR TREVOR JOHN BARKER

View Document

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT 8 STAPLEDON ROAD ORTON SOUTHGATE PETEBOROUGH CAMBRIDGESHIRE PE2 6TB ENGLAND

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT 3 EDGERLEY BUSINESS PARK CHALLENGER WAY PETERBOROUGH CAMBRIDGESHIRE PE1 5EX

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT BIRD

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR ELLIOTT JOHN BIRD

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR BARKER

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR SIMON CHARLES JOHNSON

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

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

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED APMS EVENT AMBULANCE AND FIRST AID SERVICES LTD CERTIFICATE ISSUED ON 16/10/13

View Document

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

View Accounts

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODCHILD

View Document

27/06/1227 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HUMAN

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMAN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUPINDER BASI

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR TREVOR JOHN BARKER

View Document

24/06/1124 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 500

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR SIMON CHARLES JOHNSON

View Document

06/06/116 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

12/05/1112 May 2011 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