Advanced company searchLink opens in new window

ALLIED MEDICAL SERVICES (UK) LIMITED

Company number 03382378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2021 AP01 Appointment of Mr Jason Conrad Brown as a director on 26 February 2021
10 Mar 2021 TM01 Termination of appointment of Christopher John Sedwell as a director on 26 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Christopher John Sedwell on 29 January 2021
24 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
19 Jul 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
20 Jun 2019 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
19 Jun 2019 AD01 Registered office address changed from Convatec Limited Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 19 June 2019
10 Jun 2019 AP03 Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019
04 Jun 2019 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019
13 Feb 2019 TM01 Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019
01 Oct 2018 AP01 Appointment of Mr Christopher John Sedwell as a director on 24 September 2018
01 Oct 2018 AP01 Appointment of Mrs Clare Jane Bates as a director on 24 September 2018
01 Oct 2018 TM01 Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018
06 Sep 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
30 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
30 Aug 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
30 Aug 2018 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1