Company NameAdvanced Meeting Solutions (International) Limited
DirectorRichard John Parker
Company StatusActive
Company Number03851573
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard John Parker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Secretary NameMrs Deborah Parker
NationalityBritish
StatusCurrent
Appointed24 January 2002(2 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Director NameIan Carter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLaburnham Cottage
Tarvin Road
Manley
Frodsham
WA6 9EJ
Secretary NameIan Carter
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLaburnham Cottage
Tarvin Road
Manley
Frodsham
WA6 9EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteamsinternational.co.uk
Email address[email protected]
Telephone0161 8760202
Telephone regionManchester

Location

Registered Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Richard Parker
25.00%
Ordinary A
50 at £1Richard Parker
25.00%
Ordinary B
45 at £1Deborah Parker
22.50%
Ordinary A
45 at £1Deborah Parker
22.50%
Ordinary C
5 at £1John Frederick Gomersall
2.50%
Ordinary A
5 at £1John Frederick Gomersall
2.50%
Ordinary D

Financials

Year2014
Net Worth£265,991
Cash£23,632
Current Liabilities£111,700

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

15 January 2014Delivered on: 22 January 2014
Persons entitled: Opus 4 Logistics Limited

Classification: A registered charge
Particulars: F/H property and premises situate at and k/a swan inn 37 shaw heath stockport t/no. GM628134. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 August 2018Change of details for Mr Richard John Parker as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Richard John Parker on 1 August 2018 (2 pages)
1 August 2018Secretary's details changed for Mrs Deborah Parker on 1 August 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Director's details changed for Mr Richard John Parker on 30 September 2017 (2 pages)
3 October 2017Secretary's details changed for Mrs Deborah Parker on 30 September 2017 (1 page)
3 October 2017Secretary's details changed for Mrs Deborah Parker on 30 September 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Director's details changed for Mr Richard John Parker on 30 September 2017 (2 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2017Satisfaction of charge 038515730001 in full (1 page)
8 March 2017Satisfaction of charge 038515730001 in full (1 page)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(6 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(6 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(6 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(6 pages)
22 January 2014Registration of charge 038515730001 (8 pages)
22 January 2014Registration of charge 038515730001 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(6 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(6 pages)
15 October 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 May 2009Return made up to 30/09/08; full list of members (3 pages)
8 May 2009Return made up to 30/09/08; full list of members (3 pages)
14 April 2009Nc inc already adjusted 31/03/08 (1 page)
14 April 2009Ad 31/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
14 April 2009Ad 31/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
14 April 2009Nc inc already adjusted 31/03/08 (1 page)
14 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
14 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Return made up to 30/09/07; full list of members (3 pages)
28 March 2008Return made up to 30/09/07; full list of members (3 pages)
21 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2007Registered office changed on 29/03/07 from: ams house 37 shaw heath stockport cheshire SK3 8BD (1 page)
29 March 2007Return made up to 30/09/06; full list of members (2 pages)
29 March 2007Location of debenture register (1 page)
29 March 2007Registered office changed on 29/03/07 from: ams house 37 shaw heath stockport cheshire SK3 8BD (1 page)
29 March 2007Return made up to 30/09/06; full list of members (2 pages)
29 March 2007Location of register of members (1 page)
29 March 2007Location of register of members (1 page)
29 March 2007Location of debenture register (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
3 August 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
29 December 2005Return made up to 30/09/05; full list of members (6 pages)
29 December 2005Return made up to 30/09/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 February 2005Registered office changed on 09/02/05 from: furness house furness quay salford quays manchester M50 3XZ (1 page)
9 February 2005Registered office changed on 09/02/05 from: furness house furness quay salford quays manchester M50 3XZ (1 page)
29 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(6 pages)
29 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(6 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
25 March 2004Return made up to 30/09/03; full list of members (6 pages)
25 March 2004Return made up to 30/09/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 April 2003Registered office changed on 14/04/03 from: furness house furness quay salford quays manchester M5 2XZ (1 page)
14 April 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2003Registered office changed on 14/04/03 from: furness house furness quay salford quays manchester M5 2XZ (1 page)
10 January 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
10 January 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned;director resigned (1 page)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Full accounts made up to 30 September 2000 (12 pages)
12 January 2001Full accounts made up to 30 September 2000 (12 pages)
22 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
30 September 1999Incorporation (17 pages)
30 September 1999Incorporation (17 pages)