About

Registered Number: 03496324
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 10a/12a High Street, East Grinstead, West Sussex, RH19 3AW

 

Ams Ltd was founded on 21 January 1998 and has its registered office in East Grinstead, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHUBCHANDANI, Girish 21 January 1998 12 October 1998 1
FELBRIDGE CORPORATE SERVICES LIMITED 10 November 2000 13 December 2016 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 August 2018
MR04 - N/A 31 August 2018
MR04 - N/A 31 August 2018
MR04 - N/A 31 August 2018
MR04 - N/A 31 August 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 09 February 2017
TM02 - Termination of appointment of secretary 13 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 February 2013
CH04 - Change of particulars for corporate secretary 19 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 28 January 2009
CERTNM - Change of name certificate 04 November 2008
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 27 June 2008
395 - Particulars of a mortgage or charge 21 May 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 12 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
287 - Change in situation or address of Registered Office 31 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 04 February 2004
287 - Change in situation or address of Registered Office 22 January 2004
395 - Particulars of a mortgage or charge 21 January 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 30 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 February 2002
363s - Annual Return 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 30 January 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 16 February 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
363s - Annual Return 24 February 2000
287 - Change in situation or address of Registered Office 27 October 1999
AA - Annual Accounts 26 October 1999
363a - Annual Return 09 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
225 - Change of Accounting Reference Date 09 November 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
287 - Change in situation or address of Registered Office 21 October 1998
CERTNM - Change of name certificate 13 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 June 2011 Fully Satisfied

N/A

Rent deposit deed 09 May 2008 Fully Satisfied

N/A

Rent deposit deed 27 April 2007 Fully Satisfied

N/A

Rent deposit deed 05 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.