ADVANCED MEDICAL EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MEDICAL EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04498804

Incorporation date

30/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon17/12/2025
Previous accounting period shortened from 2024-12-24 to 2024-12-23
dot icon25/09/2025
Previous accounting period shortened from 2024-12-25 to 2024-12-24
dot icon01/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Previous accounting period shortened from 2023-12-26 to 2023-12-25
dot icon26/09/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon29/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon09/06/2022
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-06-09
dot icon23/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon08/12/2020
Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 2020-12-08
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon02/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon27/07/2017
Registered office address changed from Spofforths Llp Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE to Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 2017-07-27
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 30/07/08; full list of members
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 30/07/07; full list of members
dot icon13/02/2007
Registered office changed on 13/02/07 from: 20 old mill square storrington west sussex RH20 4NQ
dot icon02/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2006
Return made up to 30/07/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Secretary's particulars changed
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 30/07/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 30/07/04; full list of members
dot icon24/10/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon14/08/2003
Return made up to 30/07/03; full list of members
dot icon31/07/2003
Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2002
Certificate of change of name
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon30/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+651.12 % *

* during past year

Cash in Bank

£43,099.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
23/12/2024
dot iconNext due on
17/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.31K
-
0.00
5.74K
-
2022
2
24.53K
-
0.00
43.10K
-
2022
2
24.53K
-
0.00
43.10K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

24.53K £Ascended163.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.10K £Ascended651.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
30/07/2002 - 05/08/2002
3811
Business Information Research & Reporting Limited
Nominee Director
30/07/2002 - 05/08/2002
5082
Mr Miguel Angel Rodriguez Campa
Director
05/08/2002 - Present
-
Ruiz De Rodriguez, Rosa Maria
Secretary
05/08/2002 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED MEDICAL EQUIPMENT LIMITED

ADVANCED MEDICAL EQUIPMENT LIMITED is an(a) Active company incorporated on 30/07/2002 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MEDICAL EQUIPMENT LIMITED?

toggle

ADVANCED MEDICAL EQUIPMENT LIMITED is currently Active. It was registered on 30/07/2002 .

Where is ADVANCED MEDICAL EQUIPMENT LIMITED located?

toggle

ADVANCED MEDICAL EQUIPMENT LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does ADVANCED MEDICAL EQUIPMENT LIMITED do?

toggle

ADVANCED MEDICAL EQUIPMENT LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ADVANCED MEDICAL EQUIPMENT LIMITED have?

toggle

ADVANCED MEDICAL EQUIPMENT LIMITED had 2 employees in 2022.

What is the latest filing for ADVANCED MEDICAL EQUIPMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Previous accounting period shortened from 2024-12-24 to 2024-12-23.