A.M.S. APPLIED MICRO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

A.M.S. APPLIED MICRO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714703

Incorporation date

14/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Avington Cufaude Lane, Bramley, Tadley, Hampshire RG26 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon18/03/2015
Registered office address changed from 27 Angotts Mead Stevenage Hertfordshire SG1 2NJ to Avington Cufaude Lane Bramley Tadley Hampshire RG26 5DL on 2015-03-18
dot icon18/03/2015
Termination of appointment of Omar Hussain Al-Emam as a director on 2015-03-18
dot icon18/03/2015
Termination of appointment of Omar Hussain Al-Emam as a secretary on 2015-03-18
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon29/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/11/2012
Director's details changed for Dr Omar Emam on 2012-11-01
dot icon05/11/2012
Secretary's details changed for Dr Omar Emam on 2012-11-01
dot icon27/09/2012
Appointment of Mr. Nigel Richard Bray as a director
dot icon03/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/10/2011
Termination of appointment of Alan Blackwood as a director
dot icon05/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr. Alan Blackwood on 2010-05-13
dot icon25/05/2009
Return made up to 14/05/09; full list of members
dot icon23/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/05/2008
Return made up to 14/05/08; full list of members
dot icon30/05/2008
Director's change of particulars / alan blackwood / 01/05/2008
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon13/07/2007
Return made up to 14/05/07; full list of members
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon19/05/2006
Return made up to 14/05/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/07/2005
Return made up to 14/05/05; full list of members
dot icon31/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon02/07/2004
Return made up to 14/05/04; full list of members
dot icon07/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/06/2003
Return made up to 14/05/03; full list of members
dot icon31/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon20/05/2002
Return made up to 14/05/02; full list of members
dot icon05/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon06/07/2001
Return made up to 14/05/01; full list of members
dot icon29/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Registered office changed on 29/01/01 from: 17 perton grove selly oak birmingham B29 5DE
dot icon26/07/2000
Return made up to 14/05/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon29/06/1999
Return made up to 14/05/99; full list of members
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon22/05/1998
Return made up to 14/05/98; no change of members
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon12/06/1997
Director resigned
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Return made up to 14/05/97; no change of members
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon24/05/1996
Return made up to 14/05/96; full list of members
dot icon30/11/1995
Full accounts made up to 1995-03-31
dot icon01/05/1995
Return made up to 14/05/95; no change of members
dot icon01/12/1994
Full accounts made up to 1994-03-31
dot icon11/05/1994
Return made up to 14/05/94; no change of members
dot icon11/01/1994
New secretary appointed;new director appointed
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon04/06/1993
Ad 14/05/93--------- £ si 2@1
dot icon02/06/1993
Return made up to 14/05/93; full list of members
dot icon05/01/1993
New director appointed
dot icon05/01/1993
Accounting reference date notified as 31/03
dot icon19/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
92.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Nigel Richard
Director
31/08/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M.S. APPLIED MICRO SYSTEMS LIMITED

A.M.S. APPLIED MICRO SYSTEMS LIMITED is an(a) Active company incorporated on 14/05/1992 with the registered office located at Avington Cufaude Lane, Bramley, Tadley, Hampshire RG26 5DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.S. APPLIED MICRO SYSTEMS LIMITED?

toggle

A.M.S. APPLIED MICRO SYSTEMS LIMITED is currently Active. It was registered on 14/05/1992 .

Where is A.M.S. APPLIED MICRO SYSTEMS LIMITED located?

toggle

A.M.S. APPLIED MICRO SYSTEMS LIMITED is registered at Avington Cufaude Lane, Bramley, Tadley, Hampshire RG26 5DL.

What does A.M.S. APPLIED MICRO SYSTEMS LIMITED do?

toggle

A.M.S. APPLIED MICRO SYSTEMS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for A.M.S. APPLIED MICRO SYSTEMS LIMITED?

toggle

The latest filing was on 26/12/2025: Micro company accounts made up to 2025-03-31.