About

Registered Number: 03769280
Date of Incorporation: 12/05/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 22 Friars Street, Sudbury, Suffolk, CO10 2AA

 

Based in Sudbury in Suffolk, Ams Advanced Medical Services Ltd was registered on 12 May 1999. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLS, Christian, Dr 17 November 1999 - 1
CARLS, Jan 02 February 2017 - 1
HUTCHINSON, Kathryn Louise 17 November 1999 - 1
SCHMOLLING, Dieter 17 November 1999 31 October 2006 1
STRAUS, Gunter Franz Josef 01 July 2007 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 14 May 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 April 2019
CH01 - Change of particulars for director 26 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 26 October 2003
AUD - Auditor's letter of resignation 14 July 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 23 May 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 08 June 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 01 June 2000
225 - Change of Accounting Reference Date 21 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
MEM/ARTS - N/A 22 July 1999
CERTNM - Change of name certificate 20 July 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.