ADVANCED ACTUATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Director's details changed for Mr Lee Andrew Peace on 2025-06-01 |
22/07/2522 July 2025 New | Director's details changed for Mr Lee Andrew Peace on 2025-07-22 |
02/05/252 May 2025 | Notification of Advanced Engineering Group Holdings Limited as a person with significant control on 2025-05-01 |
02/05/252 May 2025 | Cessation of Sclw Limited as a person with significant control on 2025-03-31 |
06/03/256 March 2025 | Appointment of Mr Lee Anthony Ellerton as a director on 2025-02-24 |
03/03/253 March 2025 | Registration of charge 038472200003, created on 2025-02-24 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-26 with no updates |
02/08/242 August 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/09/2214 September 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/08/2110 August 2021 | Accounts for a small company made up to 2021-03-31 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/12/2020 December 2020 | APPOINTMENT TERMINATED, SECRETARY PAMELA LUND |
20/12/2020 December 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUND |
11/12/2011 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 038472200002 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / ADVANCED MULTISECT GROUP LIMITED / 28/06/2017 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/01/204 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/09/1515 September 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
30/01/1330 January 2013 | CURREXT FROM 30/09/2012 TO 31/03/2013 |
08/11/128 November 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/09/118 September 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/12/1021 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/12/1021 December 2010 | COMPANY NAME CHANGED ADVANCED COMPONENT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/12/10 |
09/11/109 November 2010 | Annual return made up to 26 August 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/10/0920 October 2009 | Annual return made up to 26 August 2009 with full list of shareholders |
28/07/0928 July 2009 | S-DIV |
28/07/0928 July 2009 | SUB DIVISION 15/07/2009 |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/04/093 April 2009 | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/11/0729 November 2007 | RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/12/061 December 2006 | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
08/09/058 September 2005 | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | SECRETARY'S PARTICULARS CHANGED |
21/10/0421 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
04/08/044 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
28/05/0428 May 2004 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BS |
25/09/0325 September 2003 | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
26/09/0226 September 2002 | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
28/09/0128 September 2001 | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
20/07/0120 July 2001 | DELIVERY EXT'D 3 MTH 30/09/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS |
06/11/996 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/9913 October 1999 | NEW DIRECTOR APPOINTED |
13/10/9913 October 1999 | REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
13/10/9913 October 1999 | SECRETARY RESIGNED |
13/10/9913 October 1999 | NEW DIRECTOR APPOINTED |
13/10/9913 October 1999 | NEW SECRETARY APPOINTED |
13/10/9913 October 1999 | DIRECTOR RESIGNED |
23/09/9923 September 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED ACTUATORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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