ADVANCED ASSET CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewResolutions

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-05 with updates

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Resolutions

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

22/01/2222 January 2022 Registered office address changed from 23 Newton Place Glasgow G3 7PY Scotland to Tay House (Spaces) 300 Bath Street Bath Street Glasgow G2 4JR on 2022-01-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 27 PARK CIRCUS GLASGOW G3 6AP

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ALTER ARTICLES 02/10/2014

View Document

14/10/1414 October 2014 ARTICLES OF ASSOCIATION

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 SUB-DIVISION 04/10/12

View Document

15/10/1215 October 2012 REVOKE RESTRICTION ON AUTH SHARE CAPITAL, SUBDIVISION OF SHARES 04/10/2010

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCULLEY

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR KEVIN LYNCH

View Document

06/08/126 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 20/01/11 STATEMENT OF CAPITAL GBP 300

View Document

06/12/106 December 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

28/09/1028 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCULLEY / 07/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MCCONNELL / 07/07/2010

View Document

07/07/097 July 2009 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