About

Registered Number: 04498804
Date of Incorporation: 30/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Third Floor South, One Jubilee Street, Brighton, East Sussex, BN1 1GE,

 

Advanced Medical Equipment Ltd was founded on 30 July 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODRIGUEZ CAMPA, Miguel Angel 05 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RUIZ DE RODRIGUEZ, Rosa Maria 05 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 17 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 August 2018
DISS40 - Notice of striking-off action discontinued 03 January 2018
AA - Annual Accounts 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 02 August 2017
AD01 - Change of registered office address 27 July 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
AA - Annual Accounts 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 18 April 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 13 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 30 July 2004
225 - Change of Accounting Reference Date 24 October 2003
363s - Annual Return 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
CERTNM - Change of name certificate 25 October 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.