AMS SENSORS UK LIMITED

Register to unlock more data on OkredoRegister

AMS SENSORS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06286985

Incorporation date

19/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Wellstones Close, Ivybridge, Devon PL21 0FECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon19/10/2022
Application to strike the company off the register
dot icon04/10/2022
Statement of capital on 2022-10-04
dot icon04/10/2022
Resolutions
dot icon04/10/2022
Solvency Statement dated 29/09/22
dot icon04/10/2022
Statement by Directors
dot icon01/07/2022
Registered office address changed from Trevean Pjm Accountancy Yeolmbridge Launceston Cornwall PL15 8NJ England to 10 Wellstones Close Ivybridge Devon PL21 0FE on 2022-07-01
dot icon01/07/2022
Change of details for Ams Ag as a person with significant control on 2022-07-01
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon01/07/2022
Termination of appointment of Dietmar Kulterer as a director on 2022-03-04
dot icon31/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/07/2021
Appointment of Mr Dietmar Kulterer as a director on 2021-07-14
dot icon13/07/2021
Termination of appointment of Michael Wachsler-Markowitsch as a director on 2021-07-12
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon18/06/2020
Registered office address changed from Deanland House Cowley Road Cambridge CB4 0DL to Trevean Pjm Accountancy Yeolmbridge Launceston Cornwall PL15 8NJ on 2020-06-18
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon13/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon27/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon16/07/2018
Termination of appointment of Nathaniel Edington as a director on 2018-07-01
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon10/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon10/07/2017
Notification of Ams Ag as a person with significant control on 2016-06-17
dot icon25/10/2016
Certificate of change of name
dot icon25/10/2016
Change of name notice
dot icon21/07/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon12/07/2016
Appointment of Michael Wachsler-Markowitsch as a director on 2016-06-17
dot icon11/07/2016
Termination of appointment of Nicholas Andrew Lindsay Stuart as a director on 2016-06-17
dot icon11/07/2016
Termination of appointment of Lucy Henrietta Cook as a secretary on 2016-06-17
dot icon11/07/2016
Termination of appointment of Robert Edward Meredith Swann as a director on 2016-06-17
dot icon11/07/2016
Termination of appointment of Simon Jonathan Stacey as a director on 2016-06-17
dot icon11/07/2016
Termination of appointment of Florin Udrea as a director on 2016-06-17
dot icon08/07/2016
Appointment of Dr Thomas Stockmeier as a director on 2016-06-17
dot icon08/07/2016
Termination of appointment of John Martin Urwin as a director on 2016-06-19
dot icon08/07/2016
Termination of appointment of Ian Ronald Broadhurst as a director on 2016-06-17
dot icon05/07/2016
Auditor's resignation
dot icon13/06/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon19/04/2016
Resolutions
dot icon20/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-12-14
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon02/12/2015
Appointment of Dr Robert Edward Meredith Swann as a director on 2015-11-24
dot icon02/12/2015
Termination of appointment of Anne Michelle Dobree as a director on 2015-11-24
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon24/09/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon21/08/2015
Resolutions
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/06/2015
Registered office address changed from Deanland House Cowley Road Cambridge CB4 0GU to Deanland House Cowley Road Cambridge CB4 0DL on 2015-06-22
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Appointment of Mr Simon Jonathan Stacey as a director on 2014-12-16
dot icon18/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon16/06/2014
Registered office address changed from Suite 820 2Nd Floor St Andrews House 59 St Andrews Street Cambridge Cambridgeshire CB2 3BZ England on 2014-06-16
dot icon16/06/2014
Appointment of Mrs Lucy Henrietta Cook as a secretary
dot icon16/06/2014
Termination of appointment of Wendy Jones as a secretary
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/01/2014
Appointment of Miss Wendy Elaine Jones as a secretary
dot icon22/01/2014
Termination of appointment of Julian Gardner as a secretary
dot icon20/01/2014
Termination of appointment of Julian Gardner as a director
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-13
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon22/08/2013
Resolutions
dot icon20/08/2013
Appointment of Mr Nicholas Andrew Lindsay Stuart as a director
dot icon20/08/2013
Appointment of Mr Ian Ronald Broadhurst as a director
dot icon20/08/2013
Appointment of Mr Nathaniel Edington as a director
dot icon20/08/2013
Termination of appointment of Richard Parmee as a director
dot icon20/08/2013
Termination of appointment of William Milne as a director
dot icon01/08/2013
Second filing of SH01 previously delivered to Companies House
dot icon01/08/2013
Second filing of SH01 previously delivered to Companies House
dot icon29/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon03/05/2013
Resolutions
dot icon03/05/2013
Resolutions
dot icon18/03/2013
Appointment of Mr John Urwin as a director
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon11/09/2012
Sub-division of shares on 2012-08-30
dot icon11/09/2012
Resolutions
dot icon10/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-20
dot icon05/09/2012
Appointment of Mr Richard John Parmee as a director
dot icon31/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon11/04/2012
Resolutions
dot icon05/04/2012
Registered office address changed from , C/O Suite 820, 2Nd Floor, St Andrews House 59 St Andrews Street, Cambridge, Cambridgeshire, CB2 3BZ, United Kingdom on 2012-04-05
dot icon03/04/2012
Registered office address changed from , Wellington House East Road, Cambridge, Cambridgeshire, CB1 1BH, England on 2012-04-03
dot icon04/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon05/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/01/2011
Appointment of Dr Anne Dobree as a director
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon24/01/2011
Resolutions
dot icon04/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon04/08/2010
Statement of capital following an allotment of shares on 2009-12-29
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2010
Registered office address changed from , William Gates Building Jj Thomson Avenue, Cambridge, Cambridgeshire, CB3 0FD, Uk on 2010-01-28
dot icon13/07/2009
Return made up to 20/06/09; full list of members
dot icon13/07/2009
Director and secretary's change of particulars julian gardner logged form
dot icon10/07/2009
Director and secretary's change of particulars / julian gardener / 25/04/2008
dot icon02/04/2009
Ad 26/02/09\gbp si [email protected]=1.2\gbp ic 11.8/13\
dot icon31/03/2009
Ad 26/02/09\gbp si [email protected]=2.3\gbp ic 9.5/11.8\
dot icon23/03/2009
Particulars of contract relating to shares
dot icon19/03/2009
Resolutions
dot icon19/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/03/2009
Registered office changed on 17/03/2009 from, 112 hills road, cambridge, cambridgeshire, CB2 1PH
dot icon26/06/2008
Return made up to 20/06/08; full list of members
dot icon01/05/2008
Appointment terminated secretary zickie lim
dot icon01/05/2008
Appointment terminated director tom pickthorn
dot icon01/05/2008
Director appointed professor william milne
dot icon01/05/2008
Director and secretary appointed professor julian gardener
dot icon01/05/2008
Director appointed dr florin udrea
dot icon01/05/2008
S-div
dot icon01/05/2008
Resolutions
dot icon18/02/2008
Certificate of change of name
dot icon20/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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
Stuart, Nicholas Andrew Lindsay
Director
08/08/2013 - 17/06/2016
7
Swann, Robert Edward Meredith, Dr
Director
24/11/2015 - 17/06/2016
5

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 AMS SENSORS UK LIMITED

AMS SENSORS UK LIMITED is an(a) Dissolved company incorporated on 19/06/2007 with the registered office located at 10 Wellstones Close, Ivybridge, Devon PL21 0FE. There is currently no 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 AMS SENSORS UK LIMITED?

toggle

AMS SENSORS UK LIMITED is currently Dissolved. It was registered on 19/06/2007 and dissolved on 23/01/2023.

Where is AMS SENSORS UK LIMITED located?

toggle

AMS SENSORS UK LIMITED is registered at 10 Wellstones Close, Ivybridge, Devon PL21 0FE.

What does AMS SENSORS UK LIMITED do?

toggle

AMS SENSORS UK LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AMS SENSORS UK LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.