ADVANCED MEDICAL SOLUTIONS GROUP PLC

Register to unlock more data on OkredoRegister

ADVANCED MEDICAL SOLUTIONS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867684

Incorporation date

01/11/1993

Size

Group

Contacts

Registered address

Registered address

Premier Park, 33 Road One, Winsford Industrial Estate, Winsford,, Cheshire CW7 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1993)
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with updates
dot icon10/07/2025
Appointment of Mrs Juliet Thompson as a director on 2025-06-30
dot icon02/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/04/2025
Appointment of Susan Jane Searle as a director on 2025-03-31
dot icon06/04/2025
Termination of appointment of Elizabeth Ann Shanahan as a director on 2025-03-31
dot icon25/02/2025
Director's details changed for Ms Elizabeth Ann Shanahan on 2024-01-04
dot icon25/02/2025
Director's details changed for Mr Douglas William Frederick Le Fort on 2024-11-29
dot icon25/02/2025
Director's details changed for Mr Christopher Meredith on 2025-02-13
dot icon19/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon05/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/01/2024
Termination of appointment of Peter Vance Allen as a director on 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-10-20 with updates
dot icon08/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/11/2022
Statement of capital following an allotment of shares on 2021-11-05
dot icon05/11/2022
Statement of capital following an allotment of shares on 2021-11-17
dot icon05/11/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon05/11/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon05/11/2022
Statement of capital following an allotment of shares on 2022-05-20
dot icon05/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon04/11/2022
Statement of capital following an allotment of shares on 2021-10-29
dot icon04/11/2022
Statement of capital following an allotment of shares on 2021-11-04
dot icon16/08/2022
Appointment of Ms Elizabeth Ann Shanahan as a director on 2022-08-01
dot icon01/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/06/2022
Termination of appointment of Penelope Anne Freer as a director on 2022-06-08
dot icon08/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon08/11/2021
Statement of capital following an allotment of shares on 2020-11-03
dot icon08/11/2021
Statement of capital following an allotment of shares on 2020-12-24
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon08/11/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-10-04
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon08/11/2021
Statement of capital following an allotment of shares on 2020-11-18
dot icon10/08/2021
Appointment of Mr Douglas William Frederick Le Fort as a director on 2021-08-02
dot icon10/08/2021
Termination of appointment of Stephen Gerard Bellamy as a director on 2021-06-08
dot icon07/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/03/2021
Appointment of Mr Grahame David Cook as a director on 2021-02-01
dot icon19/01/2021
Appointment of Mr Owen John Bromley as a secretary on 2021-01-01
dot icon19/01/2021
Termination of appointment of Edward Johnson as a secretary on 2021-01-01
dot icon29/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon16/07/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon16/07/2020
Statement of capital following an allotment of shares on 2019-11-14
dot icon16/07/2020
Statement of capital following an allotment of shares on 2019-10-02
dot icon10/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/06/2020
Termination of appointment of Peter Maximilian Steinmann as a director on 2020-06-10
dot icon25/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon04/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon10/01/2019
Appointment of Edward Johnson as a secretary on 2019-01-01
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon09/01/2019
Termination of appointment of Mary Geraldine Tavener as a secretary on 2018-12-31
dot icon03/01/2019
Appointment of Edward Johnson as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of Mary Geraldine Tavener as a director on 2018-12-31
dot icon18/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon03/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon03/11/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon03/11/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon03/11/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon03/11/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon03/11/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon03/11/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon03/11/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon03/11/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon03/11/2018
Statement of capital following an allotment of shares on 2017-11-27
dot icon02/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon30/10/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon30/10/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon30/10/2017
Statement of capital following an allotment of shares on 2016-10-05
dot icon28/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon04/08/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon04/08/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon04/08/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon04/08/2016
Statement of capital following an allotment of shares on 2015-10-27
dot icon04/08/2016
Statement of capital following an allotment of shares on 2015-09-29
dot icon04/08/2016
Statement of capital following an allotment of shares on 2015-09-25
dot icon02/08/2016
Director's details changed for Mr Peter Maximilian Steinmann on 2016-08-01
dot icon28/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-20 no member list
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon18/08/2015
Director's details changed for Mrs Mary Geraldine Tavener on 2015-06-16
dot icon02/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/03/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon11/03/2015
Statement of capital following an allotment of shares on 2014-10-29
dot icon11/03/2015
Statement of capital following an allotment of shares on 2014-09-29
dot icon11/03/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon13/12/2014
Satisfaction of charge 9 in full
dot icon13/12/2014
Satisfaction of charge 8 in full
dot icon13/12/2014
Satisfaction of charge 7 in full
dot icon13/11/2014
Annual return made up to 2014-10-20 no member list
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon06/10/2014
Director's details changed for Mr Christopher Christopher Meredith on 2014-04-02
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-11
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon20/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/06/2014
Director's details changed for Mr Peter Vance Allen on 2014-05-30
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-11-25
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-10-30
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-10-29
dot icon04/01/2014
Satisfaction of charge 6 in full
dot icon04/01/2014
Satisfaction of charge 5 in full
dot icon03/01/2014
Termination of appointment of Donald Evans as a director
dot icon12/12/2013
Appointment of Mr Peter Vance Allen as a director
dot icon14/11/2013
Annual return made up to 2013-10-20 no member list
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-09-11
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-07-05
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-22
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon15/08/2013
Appointment of Mr Peter Maximilian Steinmann as a director
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-01-04
dot icon06/03/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon06/01/2013
Statement of capital following an allotment of shares on 2012-11-06
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon23/11/2012
Annual return made up to 2012-10-20 no member list
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-10-04
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-10-04
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-09-27
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon23/05/2012
Interim accounts made up to 2012-05-05
dot icon17/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/04/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon20/04/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon13/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-10-25
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon25/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon13/01/2011
Annual return made up to 2010-10-20 with bulk list of shareholders
dot icon04/01/2011
Director's details changed for Dr Donald William Evans on 2011-01-01
dot icon04/01/2011
Termination of appointment of Geoffrey Vernon as a director
dot icon04/01/2011
Director's details changed for Mr Andrew Christopher Meredith on 2011-01-01
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-11-24
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-11-05
dot icon16/11/2010
Director's details changed for Andrew Christopher Meredith on 2010-11-16
dot icon11/11/2010
Director's details changed for Dr Geoffrey Nicholas Vernon on 2009-10-20
dot icon11/11/2010
Director's details changed for Andrew Christopher Meredith on 2010-01-07
dot icon10/11/2010
Director's details changed for Dr Geoffrey Nicholas Vernon on 2010-01-07
dot icon10/11/2010
Director's details changed for Dr Geoffrey Nicholas Vernon on 2008-05-16
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-11
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon27/07/2010
Termination of appointment of Ralph Harris as a director
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-04-27
dot icon21/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon26/03/2010
Appointment of Ms Penelope Anne Freer as a director
dot icon19/01/2010
Statement of capital following an allotment of shares on 2009-12-24
dot icon14/01/2010
Director's details changed for Mrs Mary Geraldine Tavener on 2010-01-07
dot icon14/01/2010
Director's details changed for Andrew Christopher Meredith on 2010-01-07
dot icon14/01/2010
Director's details changed for Ralph Stephen Harris on 2010-01-07
dot icon14/01/2010
Director's details changed for Dr Donald William Evans on 2010-01-07
dot icon14/01/2010
Director's details changed for Stephen Gerard Bellamy on 2010-01-07
dot icon14/01/2010
Secretary's details changed for Mrs Mary Geraldine Tavener on 2010-01-07
dot icon14/01/2010
Director's details changed for Dr Geoffrey Nicholas Vernon on 2010-01-07
dot icon04/01/2010
Registered office address changed from , Road Three Industrial Estate, Winsford, Cheshire, CW7 3PD on 2010-01-04
dot icon29/12/2009
Statement of capital following an allotment of shares on 2009-11-03
dot icon29/12/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon16/12/2009
Annual return made up to 2009-10-20 with bulk list of shareholders
dot icon21/11/2009
Statement of capital following an allotment of shares on 2009-10-02
dot icon21/11/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-09-18
dot icon06/10/2009
Director's details changed for Mrs Mary Geraldine Tavener on 2009-10-05
dot icon06/10/2009
Director's details changed for Ralph Stephen Harris on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Mrs Mary Geraldine Tavener on 2009-10-05
dot icon05/10/2009
Director's details changed for Dr Geoffrey Nicholas Vernon on 2009-10-05
dot icon05/10/2009
Director's details changed for Stephen Gerard Bellamy on 2009-10-05
dot icon05/10/2009
Director's details changed for Andrew Christopher Meredith on 2009-10-05
dot icon05/10/2009
Director's details changed for Dr Donald William Evans on 2009-10-05
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2009
Ad 07/07/09\gbp si [email protected]=195.7\gbp ic 7197145.8/7197341.5\
dot icon08/07/2009
Ad 22/06/09\gbp si [email protected]=125\gbp ic 7197020.8/7197145.8\
dot icon07/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/05/2009
Ad 11/05/09\gbp si [email protected]=5000\gbp ic 7192020.8/7197020.8\
dot icon22/05/2009
Ad 28/04/09\gbp si [email protected]=8500\gbp ic 7183520.8/7192020.8\
dot icon07/05/2009
Ad 23/04/09\gbp si [email protected]=8117.6\gbp ic 7175403.2/7183520.8\
dot icon07/05/2009
Ad 22/04/09\gbp si [email protected]=5500\gbp ic 7169903.2/7175403.2\
dot icon18/03/2009
Director's change of particulars / geoffrey vernon / 18/03/2009
dot icon17/02/2009
Ad 17/12/08\gbp si [email protected]=875\gbp ic 7169028.2/7169903.2\
dot icon08/01/2009
Return made up to 20/10/08; full list of members
dot icon08/01/2009
Director's change of particulars / ralph harris / 06/01/2009
dot icon17/10/2008
Ad 29/09/08\gbp si [email protected]=751.8\gbp ic 7168276.05/7169027.85\
dot icon15/10/2008
Resolutions
dot icon15/08/2008
Ad 30/07/08\gbp si [email protected]=1500\gbp ic 7166776.05/7168276.05\
dot icon07/08/2008
Ad 22/07/08\gbp si [email protected]=300\gbp ic 7166476.05/7166776.05\
dot icon30/06/2008
Ad 17/06/08\gbp si [email protected]=162.4\gbp ic 7166313.65/7166476.05\
dot icon23/06/2008
Ad 04/06/08\gbp si [email protected]=671.6\gbp ic 7165642.05/7166313.65\
dot icon10/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/06/2008
Ad 01/05/08\gbp si [email protected]=3131.05\gbp ic 7162511/7165642.05\
dot icon10/06/2008
Ad 01/05/08\gbp si [email protected]=500\gbp ic 7162011/7162511\
dot icon10/06/2008
Ad 29/04/08\gbp si [email protected]=5007\gbp ic 7157004/7162011\
dot icon03/01/2008
Ad 18/12/07--------- £ si [email protected]=1500 £ ic 7155504/7157004
dot icon22/12/2007
Ad 07/12/07--------- £ si [email protected]=175 £ ic 7155329/7155504
dot icon22/12/2007
Ad 07/12/07--------- £ si [email protected]=233 £ ic 7155096/7155329
dot icon23/11/2007
Ad 02/10/07--------- £ si [email protected]
dot icon23/11/2007
Ad 04/10/07--------- £ si [email protected]
dot icon06/11/2007
Return made up to 20/10/07; bulk list available separately
dot icon16/07/2007
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon16/07/2007
Court order
dot icon11/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon13/06/2007
Ad 23/05/07--------- £ si [email protected]=2750 £ ic 11817438/11820188
dot icon05/06/2007
Ad 18/04/07--------- £ si [email protected]=1500 £ ic 11815938/11817438
dot icon09/05/2007
Ad 12/04/07--------- £ si [email protected]=24931 £ ic 11791007/11815938
dot icon09/05/2007
Ad 12/04/07--------- £ si [email protected]=9212 £ ic 11781795/11791007
dot icon08/03/2007
New director appointed
dot icon28/11/2006
Return made up to 20/10/06; bulk list available separately
dot icon03/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/04/2006
New director appointed
dot icon01/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/11/2005
Return made up to 20/10/05; bulk list available separately
dot icon08/08/2005
Return made up to 20/10/04; bulk list available separately; amend
dot icon16/11/2004
Return made up to 20/10/04; no change of members
dot icon24/06/2004
Director's particulars changed
dot icon02/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon06/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 20/10/03; bulk list available separately
dot icon21/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/03/2003
Location of register of members (non legible)
dot icon09/02/2003
Director resigned
dot icon05/02/2003
Return made up to 20/10/02; bulk list available separately
dot icon20/11/2002
Ad 30/04/02-01/05/02 £ si [email protected]
dot icon30/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/05/2002
Memorandum and Articles of Association
dot icon10/05/2002
Nc inc already adjusted 23/04/02
dot icon10/05/2002
S-div 23/04/02
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon03/04/2002
Prospectus
dot icon16/11/2001
Return made up to 20/10/01; no change of members
dot icon25/09/2001
Miscellaneous
dot icon11/05/2001
Full group accounts made up to 2000-12-31
dot icon12/04/2001
Particulars of mortgage/charge
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon23/02/2001
New director appointed
dot icon31/01/2001
Director's particulars changed
dot icon30/01/2001
Director resigned
dot icon15/11/2000
Return made up to 20/10/00; full list of members
dot icon31/05/2000
Full group accounts made up to 1999-12-31
dot icon26/05/2000
Director resigned
dot icon18/04/2000
Director resigned
dot icon18/02/2000
Ad 02/02/00--------- £ si [email protected]=3184761 £ ic 3856620/7041381
dot icon19/01/2000
Director resigned
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
£ nc 12000000/16000000 10/12/99
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
£ nc 8000000/12000000 10/12/99
dot icon30/11/1999
Listing of particulars
dot icon14/11/1999
Full group accounts made up to 1998-12-31
dot icon09/11/1999
Return made up to 20/10/99; bulk list available separately
dot icon22/09/1999
New secretary appointed
dot icon22/09/1999
Secretary resigned
dot icon12/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon24/04/1999
Declaration of satisfaction of mortgage/charge
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Secretary resigned
dot icon16/11/1998
Resolutions
dot icon12/11/1998
Certificate of change of name
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Resolutions
dot icon09/11/1998
£ nc 5000000/8000000 05/11/98
dot icon04/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Return made up to 20/10/98; bulk list available separately
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon03/11/1998
Listing of particulars
dot icon12/10/1998
Auditor's resignation
dot icon19/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
New director appointed
dot icon26/07/1998
Ad 08/07/98--------- £ si [email protected]=165000 £ ic 3691399/3856399
dot icon05/06/1998
New director appointed
dot icon30/05/1998
Resolutions
dot icon27/05/1998
Full group accounts made up to 1997-12-31
dot icon11/05/1998
Director resigned
dot icon12/11/1997
Return made up to 20/10/97; bulk list available separately
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon09/10/1997
New director appointed
dot icon26/08/1997
Ad 17/07/97--------- £ si [email protected]=410155 £ ic 3124995/3535150
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Resolutions
dot icon26/08/1997
£ nc 4200000/5000000 17/07/97
dot icon26/08/1997
Miscellaneous
dot icon07/07/1997
New director appointed
dot icon26/06/1997
Listing of particulars
dot icon11/06/1997
Resolutions
dot icon06/06/1997
Full group accounts made up to 1996-12-31
dot icon24/04/1997
New director appointed
dot icon07/01/1997
Return made up to 20/10/96; bulk list available separately
dot icon29/10/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon02/06/1996
Full group accounts made up to 1995-12-31
dot icon15/04/1996
Ad 21/03/96--------- £ si [email protected]=1041665 £ ic 2083330/3124995
dot icon15/04/1996
£ nc 4200000/5650000 14/02/96
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon09/02/1996
Listing of particulars
dot icon25/01/1996
Particulars of mortgage/charge
dot icon30/10/1995
Return made up to 20/10/95; bulk list available separately
dot icon11/05/1995
Full group accounts made up to 1994-12-31
dot icon22/03/1995
Ad 14/12/94--------- £ si [email protected]=444631 £ ic 2/444633
dot icon13/02/1995
Location of register of members
dot icon13/02/1995
Commission payable relating to shares
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon16/01/1995
Prospectus
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
S-div 30/11/94
dot icon06/12/1994
£ nc 1000/2750000 30/11/94
dot icon01/12/1994
Declaration on reregistration from private to PLC
dot icon01/12/1994
Auditor's report
dot icon01/12/1994
Balance Sheet
dot icon01/12/1994
Auditor's statement
dot icon01/12/1994
Re-registration of Memorandum and Articles
dot icon01/12/1994
Application for reregistration from private to PLC
dot icon01/12/1994
Resolutions
dot icon01/12/1994
Resolutions
dot icon23/11/1994
Secretary resigned;new director appointed
dot icon23/11/1994
New secretary appointed;new director appointed
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Registered office changed on 23/11/94 from: 55 colmore row, birmingham, B3 2AS
dot icon21/11/1994
Return made up to 01/11/94; full list of members
dot icon16/11/1994
Accounting reference date extended from 30/11 to 31/12
dot icon01/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter Vance
Director
04/12/2013 - 31/12/2023
46
Tavener, Mary Geraldine
Director
30/06/1999 - 30/12/2018
12
Smith, Roy
Director
06/04/1997 - 17/05/2000
24
INGLEBY NOMINEES LIMITED
Nominee Secretary
31/10/1993 - 17/11/1994
454
INGLEBY HOLDINGS LIMITED
Nominee Director
31/10/1993 - 17/11/1994
483

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 ADVANCED MEDICAL SOLUTIONS GROUP PLC

ADVANCED MEDICAL SOLUTIONS GROUP PLC is an(a) Active company incorporated on 01/11/1993 with the registered office located at Premier Park, 33 Road One, Winsford Industrial Estate, Winsford,, Cheshire CW7 3RT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MEDICAL SOLUTIONS GROUP PLC?

toggle

ADVANCED MEDICAL SOLUTIONS GROUP PLC is currently Active. It was registered on 01/11/1993 .

Where is ADVANCED MEDICAL SOLUTIONS GROUP PLC located?

toggle

ADVANCED MEDICAL SOLUTIONS GROUP PLC is registered at Premier Park, 33 Road One, Winsford Industrial Estate, Winsford,, Cheshire CW7 3RT.

What does ADVANCED MEDICAL SOLUTIONS GROUP PLC do?

toggle

ADVANCED MEDICAL SOLUTIONS GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVANCED MEDICAL SOLUTIONS GROUP PLC?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-20 with updates.