9 Portland Street
Manchester
M1 3BE
Director Name | Santhosh Davis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE |
Registered Address | Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Amila Thomas 50.00% Ordinary |
---|---|
50 at £1 | Santhosh Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,748 |
Cash | £20,587 |
Current Liabilities | £4,839 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
11 September 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
24 October 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
3 December 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
16 May 2018 | Director's details changed for Amila Thomas on 14 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
16 May 2018 | Director's details changed for Santhosh Davis on 14 May 2018 (2 pages) |
17 April 2018 | Director's details changed for Santhosh Davis on 17 April 2018 (2 pages) |
17 April 2018 | Change of details for Mrs Amila Thomas as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Amila Thomas on 17 April 2018 (2 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 June 2016 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 June 2013 | Director's details changed for Santosh Davis on 17 May 2012 (2 pages) |
20 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Director's details changed for Santosh Davis on 17 May 2012 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|