ADVANCE ENERGY TECHNOLOGY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/06/241 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM MR ALI YAZDI, PARC YE EITHIN LOGIN WHITLAND SA34 0XG WALES

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O MR ALI YAZDI THE CARAWAY MYRTLE HILL PARC PENSARN CARMARTHEN DYFED SA31 2NG

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O ALI YAZDI CROWN INN CHURCH ROAD WHITERIDGE LANE PENN BUCKINGHAMSHIRE HP10 8NY

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM C/O MR. ALI YAZDI THE CATHERINE WHEEL STATION ROAD GORING ON THAMES GORING ON THAMES RG8 9HB UNITED KINGDOM

View Document

08/12/118 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 20 POUND STREET WENDOVER BUCKS HP22 6EJ

View Document

08/01/108 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERESHTEH MAHDAVI / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINOU MAHDJURI / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MAHDJURI / 08/01/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O THERMOMAX LTD BALLOO CRESCENT BANGOR CO DOWN BT19 7UP

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 85-87 MAIN STREET BANGOR DOWN BT20 4AF

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: RAYOTEC LTD LONDON ROAD, SUNNINGDALE ASCOT BERKSHIRE SL5 0DJ

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 15 STOCKWOOD RISE CAMBERLEY SURREY GU15 2EA

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/01/9615 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

23/01/9523 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 £ NC 100/5000 31/05/9

View Document

08/07/918 July 1991 NC INC ALREADY ADJUSTED 31/05/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: /3 LEONARD STREET LONDON EC2A 4AQ

View Document

30/11/8830 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

23/11/8723 November 1987 RETURN MADE UP TO 17/11/87; NO CHANGE OF MEMBERS

View Document

09/02/879 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information


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