Advanced Meeting Solutions (international) Limited

General information

Name:

Advanced Meeting Solutions (international) Ltd

Office Address:

26 Berrycroft Lane Romiley SK6 3AU Stockport

Number: 03851573

Incorporation date: 1999-09-30

End of financial year: 27 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Advanced Meeting Solutions (international) started conducting its business in the year 1999 as a Private Limited Company under the ID 03851573. The business has been functioning for 25 years and the present status is active. This company's head office is registered in Stockport at 26 Berrycroft Lane. Anyone could also find the firm using the area code : SK6 3AU. The firm's classified under the NACE and SIC code 61900: Other telecommunications activities. The latest filed accounts documents were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-09-30.

Presently, this particular limited company is presided over by one director: Richard P., who was formally appointed on 1999-09-30. That limited company had been governed by Ian C. till 2002. To support the directors in their duties, the abovementioned limited company has been utilizing the skills of Deborah P. as a secretary since 2002.

Financial data based on annual reports

Company staff

Deborah P.

Role: Secretary

Appointed: 24 January 2002

Latest update: 27 January 2024

Richard P.

Role: Director

Appointed: 30 September 1999

Latest update: 27 January 2024

People with significant control

Executives with significant control over the firm are: Deborah P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Deborah P.
Notified on 22 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard P.
Notified on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 January 2015
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Thu, 31st Mar 2022 (AA)
filed on: 24th, November 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Ams House 37 Shaw Heath

Post code:

SK3 8BD

City / Town:

Stockport

HQ address,
2014

Address:

Ams House 37 Shaw Heath

Post code:

SK3 8BD

City / Town:

Stockport

HQ address,
2015

Address:

Ams House 37 Shaw Heath

Post code:

SK3 8BD

City / Town:

Stockport

HQ address,
2016

Address:

Ams House 37 Shaw Heath

Post code:

SK3 8BD

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
24
Company Age

Closest Companies - by postcode