About

Registered Number: 04532818
Date of Incorporation: 11/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Crowe Clark Whitehill Llp Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH,

 

Based in Maidstone, Amdex Solutions Ltd was setup in 2002, it's status at Companies House is "Active". There are 2 directors listed as Parsons, Elizabeth Jill, Parsons, Gerard Kenneth for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Gerard Kenneth 11 September 2002 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Elizabeth Jill 11 September 2002 27 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 September 2015
AA01 - Change of accounting reference date 13 July 2015
AA - Annual Accounts 24 June 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AD01 - Change of registered office address 01 April 2015
AP01 - Appointment of director 01 April 2015
AA01 - Change of accounting reference date 18 March 2015
AD01 - Change of registered office address 04 December 2014
SH06 - Notice of cancellation of shares 18 November 2014
SH03 - Return of purchase of own shares 18 November 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 30 July 2004
RESOLUTIONS - N/A 04 December 2003
RESOLUTIONS - N/A 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
363s - Annual Return 14 October 2003
287 - Change in situation or address of Registered Office 28 March 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.