ADVANCED ACCESSORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/04/243 April 2024 Registered office address changed from Red 26 the Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ England to Jabra House 5 Owen Street Stockport Greater Manchester SK3 0BG on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Raj Kaur Singh as a person with significant control on 2023-12-01

View Document

03/04/243 April 2024 Change of details for Mr Bobby Jagjit Singh as a person with significant control on 2023-12-01

View Document

03/04/243 April 2024 Director's details changed for Mr Bobby Jagjit Singh on 2023-12-01

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Registration of charge 050000470003, created on 2022-05-11

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 23/06/2020

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 23/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY SINGH

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY JAGANJEET SINGH

View Document

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

06/09/166 September 2016 COMPANY NAME CHANGED W F L LTD CERTIFICATE ISSUED ON 06/09/16

View Document

22/08/1622 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 11 WESTBROOK PARK TRADING ESTATE TRAFFORD PARK ROAD, TRAFFORD PARK MANCHESTER M17 1AY UNITED KINGDOM

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 1 NEWARDS HOUSE 21 BROUGHTON ROAD EAST MANCHESTER M6 6GL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 10/05/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/10/1319 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1222 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 1 21 BROUGHTON ROAD EAST MANCHESTER M6 6GL

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM UNIT 2B 165 GREAT DUCIE STREET MANCHESTER M3 1FF

View Document

06/09/116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER LANCASHIRE M16 0LN

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BUCKSHEESH SINGH / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 21/12/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 63 BURY NEW ROAD MANCHESTER LANCASHIRE M8 8FX

View Document

19/07/0419 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 156 RADNORMERE DRIVE CHEADLE HULME SK8 5LB

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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