About

Registered Number: 02657901
Date of Incorporation: 28/10/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Oak Tree Cottage, Barcombe, Lewes, East Sussex, BN8 5TJ

 

A.U.M.S. Ltd was registered on 28 October 1991, it has a status of "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SECRETAN, Thomas Guy Spencer 01 January 2004 21 November 2016 1
SECRETAN, Valerie Anne St Clair 29 May 2003 19 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BLAKE ALLNATT & CO 01 June 2000 14 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 13 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 26 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 19 April 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 07 April 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 02 May 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
363s - Annual Return 09 January 1997
287 - Change in situation or address of Registered Office 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1996
288 - N/A 15 August 1996
288 - N/A 09 August 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 30 April 1995
287 - Change in situation or address of Registered Office 10 March 1995
363s - Annual Return 20 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1993
363s - Annual Return 01 November 1993
AA - Annual Accounts 28 May 1993
CERTNM - Change of name certificate 12 March 1993
363s - Annual Return 20 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1992
MEM/ARTS - N/A 03 February 1992
RESOLUTIONS - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
287 - Change in situation or address of Registered Office 29 January 1992
CERTNM - Change of name certificate 27 January 1992
NEWINC - New incorporation documents 28 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.