ADVANCE ELECTRICAL & SOLAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Satisfaction of charge 078018800004 in full |
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-24 with no updates |
| 28/01/2528 January 2025 | Registration of charge 078018800004, created on 2025-01-28 |
| 27/01/2527 January 2025 | Satisfaction of charge 078018800001 in full |
| 27/01/2527 January 2025 | Satisfaction of charge 078018800003 in full |
| 27/01/2527 January 2025 | Satisfaction of charge 078018800002 in full |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Notification of Adv Property Holdings Ltd as a person with significant control on 2023-10-20 |
| 29/02/2429 February 2024 | Cessation of Mark Stephen Fletcher as a person with significant control on 2023-10-20 |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
| 03/05/233 May 2023 | Registration of charge 078018800003, created on 2023-04-25 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Micro company accounts made up to 2022-03-31 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/10/1513 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078018800002 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/11/1419 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/10/1313 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 27/04/1327 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078018800001 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 6 SPENCER LANE ABBEY LAKES WIGAN LANCASHIRE WN5 8RA ENGLAND |
| 17/01/1317 January 2013 | 31/10/12 STATEMENT OF CAPITAL GBP 10 |
| 19/11/1219 November 2012 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
| 19/11/1219 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company