About

Registered Number: 02691299
Date of Incorporation: 27/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor Dean Park House, Dean Park Crescent, Bournemouth, Dorset, BH1 1HP

 

Based in Bournemouth, Automated Messaging Systems Ltd was founded on 27 February 1992, it's status is listed as "Active". Richards, Daniel, Bradford, Norman, Gonzales-nache, William, Steggall, Peter are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Daniel 07 September 2006 - 1
BRADFORD, Norman 16 March 1992 25 July 1994 1
GONZALES-NACHE, William 16 March 1992 28 February 1993 1
STEGGALL, Peter 10 April 2000 29 January 2010 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 25 January 2016
CH03 - Change of particulars for secretary 18 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 07 August 2013
RESOLUTIONS - N/A 01 August 2013
RESOLUTIONS - N/A 01 August 2013
RESOLUTIONS - N/A 01 August 2013
SH01 - Return of Allotment of shares 01 August 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 08 March 2010
TM01 - Termination of appointment of director 02 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 19 September 2007
RESOLUTIONS - N/A 17 September 2007
RESOLUTIONS - N/A 17 September 2007
RESOLUTIONS - N/A 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
123 - Notice of increase in nominal capital 17 September 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 11 March 1996
363b - Annual Return 25 July 1995
AA - Annual Accounts 03 April 1995
287 - Change in situation or address of Registered Office 13 February 1995
363a - Annual Return 24 October 1994
288 - N/A 16 August 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 06 September 1993
363s - Annual Return 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
CERTNM - Change of name certificate 07 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1992
MEM/ARTS - N/A 13 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
CERTNM - Change of name certificate 06 April 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.