AMI EDUCATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AMI EDUCATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02613240

Incorporation date

21/05/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gladstone House, Hithercroft Road, Wallingford, Oxfordshire OX10 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1991)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Application to strike the company off the register
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon01/02/2023
Statement of capital on 2023-02-02
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Solvency Statement dated 10/01/23
dot icon31/01/2023
Statement by Directors
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/06/2022
Termination of appointment of Chris Down as a secretary on 2022-06-17
dot icon17/06/2022
Appointment of Mr Thomas Baptie as a secretary on 2022-06-17
dot icon26/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon03/05/2022
Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29
dot icon03/05/2022
Appointment of Mr Thomas Baptie as a director on 2022-04-29
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon20/05/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon15/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon08/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon08/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon02/01/2019
Termination of appointment of Barry Symons as a director on 2018-12-31
dot icon02/01/2019
Appointment of Mr Chris Down as a secretary on 2019-01-01
dot icon02/01/2019
Termination of appointment of Thomas Baptie as a secretary on 2018-12-31
dot icon02/01/2019
Termination of appointment of Jeffrey Raymond Mackinnon as a director on 2018-12-31
dot icon02/01/2019
Appointment of Mr David Swanston as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Scott Ryan Saklad as a director on 2019-01-01
dot icon22/10/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon01/11/2017
Termination of appointment of Stephen Mcnally as a secretary on 2017-10-17
dot icon19/10/2017
Appointment of Mr Thomas Baptie as a secretary on 2017-10-17
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon23/06/2016
Registered office address changed from C/O Jonas Software Hithercroft Road Wallingford Oxfordshire OX10 9BT to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on 2016-06-23
dot icon03/03/2016
Satisfaction of charge 5 in full
dot icon10/02/2016
Termination of appointment of Farley Noble as a secretary on 2015-12-18
dot icon10/02/2016
Termination of appointment of Scott Saklad as a director on 2015-12-18
dot icon10/02/2016
Appointment of Mr Stephen Mcnally as a secretary on 2015-12-18
dot icon10/02/2016
Appointment of Mr Richard Clancy as a director on 2015-12-18
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon02/06/2014
Registered office address changed from Avenue House 17 East End Road London N3 3QE on 2014-06-02
dot icon17/04/2014
Auditor's resignation
dot icon11/03/2014
Appointment of Mr Jeffrey Raymond Mackinnon as a director
dot icon11/03/2014
Termination of appointment of Tracey Keates as a director
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-11-30
dot icon20/09/2012
Current accounting period extended from 2011-12-31 to 2012-12-31
dot icon18/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/03/2012
Appointment of Tracey Keates as a director
dot icon06/03/2012
Appointment of Barry Symons as a director
dot icon02/03/2012
Previous accounting period shortened from 2012-11-30 to 2011-12-31
dot icon23/02/2012
Termination of appointment of Eric Hollinrake as a secretary
dot icon23/02/2012
Termination of appointment of Aklexander Muir as a director
dot icon23/02/2012
Termination of appointment of David Anfield as a director
dot icon23/02/2012
Appointment of Farley Noble as a secretary
dot icon23/02/2012
Appointment of Mr Scott Saklad as a director
dot icon23/02/2012
Registered office address changed from New Mill House 183 Milton Park Abingdon Oxon OX14 4SE on 2012-02-23
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/06/2011
Termination of appointment of Paul Lucas as a director
dot icon27/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/04/2011
Current accounting period extended from 2011-09-30 to 2011-11-30
dot icon01/04/2011
Miscellaneous
dot icon22/03/2011
Full accounts made up to 2010-09-30
dot icon24/01/2011
Appointment of Paul Lucas as a director
dot icon24/01/2011
Appointment of Aklexander Douglas Muir as a director
dot icon26/10/2010
Termination of appointment of Robin Hutchings as a director
dot icon12/10/2010
Termination of appointment of Adrian Burt as a director
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon14/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon06/06/2009
Return made up to 21/05/09; full list of members
dot icon27/05/2009
Appointment terminated director amanda takel
dot icon30/04/2009
Memorandum and Articles of Association
dot icon24/04/2009
Certificate of change of name
dot icon05/02/2009
Appointment terminated director steve crawford
dot icon18/08/2008
Director appointed david james anfield
dot icon18/08/2008
Secretary appointed eric hollinrake
dot icon18/08/2008
Director appointed robin reginald thomas hutchings
dot icon18/08/2008
Director appointed adrian burt
dot icon13/08/2008
Registered office changed on 13/08/2008 from cleveland house sydney road bath BA2 6NR
dot icon13/08/2008
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon13/08/2008
Appointment terminated secretary timothy baker
dot icon13/08/2008
Appointment terminated director timothy baker
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/05/2008
Return made up to 21/05/08; full list of members
dot icon06/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Return made up to 21/05/07; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 21/05/06; full list of members
dot icon14/02/2007
New secretary appointed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Secretary resigned
dot icon06/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon23/05/2006
Ad 27/03/06--------- £ si 140000@1=140000 £ ic 100/140100
dot icon22/03/2006
Nc inc already adjusted 14/12/05
dot icon22/03/2006
Resolutions
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon14/06/2005
Return made up to 21/05/05; full list of members
dot icon13/06/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2004
Return made up to 21/05/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 21/05/03; full list of members
dot icon23/04/2003
New director appointed
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/09/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon02/06/2002
Return made up to 21/05/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon16/04/2002
Particulars of mortgage/charge
dot icon11/07/2001
New secretary appointed
dot icon21/06/2001
Return made up to 21/05/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned
dot icon14/09/2000
New secretary appointed
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
Return made up to 21/05/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-05-31
dot icon21/03/2000
Registered office changed on 21/03/00 from: 168 church road hove east sussex BN3 2DL
dot icon14/01/2000
Return made up to 21/05/99; full list of members
dot icon22/01/1999
Accounts for a small company made up to 1998-05-31
dot icon18/11/1998
Registered office changed on 18/11/98 from: western lodge western road shoreham by sea west sussex BN43 5WD
dot icon22/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
New director appointed
dot icon08/04/1998
Accounts for a small company made up to 1997-05-31
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Registered office changed on 21/08/97 from: curzon court 58 commercial road lower parkstone poole dorset BH14 ojt
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
Ad 30/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon28/05/1997
Return made up to 21/05/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-05-31
dot icon30/06/1996
Return made up to 21/05/96; full list of members
dot icon04/02/1996
Full accounts made up to 1995-05-31
dot icon06/06/1995
Return made up to 21/05/95; no change of members
dot icon22/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 21/05/94; no change of members
dot icon21/12/1993
Full accounts made up to 1993-05-31
dot icon28/05/1993
Return made up to 21/05/93; full list of members
dot icon25/05/1993
Resolutions
dot icon25/05/1993
Resolutions
dot icon25/05/1993
Resolutions
dot icon19/05/1993
Full accounts made up to 1992-05-31
dot icon06/04/1993
Compulsory strike-off action has been discontinued
dot icon24/02/1993
New secretary appointed
dot icon24/02/1993
New director appointed
dot icon10/11/1992
First Gazette notice for compulsory strike-off
dot icon10/06/1991
Registered office changed on 10/06/91 from: suite 17 city business centre lower road london SE16 1AA
dot icon10/06/1991
Secretary resigned
dot icon10/06/1991
Director resigned
dot icon21/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Richard
Director
18/12/2015 - Present
72
Baptie, Thomas
Director
29/04/2022 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMI EDUCATION SOLUTIONS LIMITED

AMI EDUCATION SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 21/05/1991 with the registered office located at Gladstone House, Hithercroft Road, Wallingford, Oxfordshire OX10 9BT. There are currently 2 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 AMI EDUCATION SOLUTIONS LIMITED?

toggle

AMI EDUCATION SOLUTIONS LIMITED is currently Dissolved. It was registered on 21/05/1991 and dissolved on 08/10/2024.

Where is AMI EDUCATION SOLUTIONS LIMITED located?

toggle

AMI EDUCATION SOLUTIONS LIMITED is registered at Gladstone House, Hithercroft Road, Wallingford, Oxfordshire OX10 9BT.

What does AMI EDUCATION SOLUTIONS LIMITED do?

toggle

AMI EDUCATION SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AMI EDUCATION SOLUTIONS LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.