ADVANCED ACTUATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Lee Andrew Peace on 2025-06-01

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Lee Andrew Peace on 2025-07-22

View Document

02/05/252 May 2025 Notification of Advanced Engineering Group Holdings Limited as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Cessation of Sclw Limited as a person with significant control on 2025-03-31

View Document

06/03/256 March 2025 Appointment of Mr Lee Anthony Ellerton as a director on 2025-02-24

View Document

03/03/253 March 2025 Registration of charge 038472200003, created on 2025-02-24

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Accounts for a small company made up to 2021-03-31

View Document

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/12/2020 December 2020 APPOINTMENT TERMINATED, SECRETARY PAMELA LUND

View Document

20/12/2020 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUND

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038472200002

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / ADVANCED MULTISECT GROUP LIMITED / 28/06/2017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

08/11/128 November 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED ADVANCED COMPONENT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

09/11/109 November 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

28/07/0928 July 2009 S-DIV

View Document

28/07/0928 July 2009 SUB DIVISION 15/07/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 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