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)
19 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Sep 2015 AP01 Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015
09 Sep 2015 TM01 Termination of appointment of Robert Heginbotham as a director on 1 September 2015
19 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
08 Apr 2015 TM01 Termination of appointment of John Cannon as a director on 23 March 2015
27 Mar 2015 CH04 Secretary's details changed for Slc Registrars Limited on 20 March 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
22 Dec 2014 CH01 Director's details changed for Ms Sarah Jane Taylor on 19 December 2014
27 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
03 Jun 2014 AP01 Appointment of Mr John Cannon as a director
02 Jun 2014 TM01 Termination of appointment of Timothy Winston as a director
31 Dec 2013 CH01 Director's details changed for Mr Timothy Michael Winston on 9 December 2013
13 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
13 Jun 2013 AP01 Appointment of Mr Timothy Michael Winston as a director
23 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Mar 2013 CH01 Director's details changed for Sarah Jane Taylor on 15 March 2013
13 Sep 2012 TM01 Termination of appointment of Christopher Edwards as a director
13 Sep 2012 TM01 Termination of appointment of Michael Lydon as a director
08 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
16 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
12 May 2011 AA Accounts for a dormant company made up to 30 September 2010
09 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association