ADVANCED ASSET CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Resolutions |
09/06/259 June 2025 New | Confirmation statement made on 2025-05-05 with updates |
27/01/2527 January 2025 | Memorandum and Articles of Association |
27/01/2527 January 2025 | Resolutions |
06/11/246 November 2024 | Total exemption full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/08/1914 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 27 PARK CIRCUS GLASGOW G3 6AP |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
14/10/1414 October 2014 | ALTER ARTICLES 02/10/2014 |
14/10/1414 October 2014 | ARTICLES OF ASSOCIATION |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/07/1428 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
03/09/133 September 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/10/1215 October 2012 | SUB-DIVISION 04/10/12 |
15/10/1215 October 2012 | REVOKE RESTRICTION ON AUTH SHARE CAPITAL, SUBDIVISION OF SHARES 04/10/2010 |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCULLEY |
08/08/128 August 2012 | DIRECTOR APPOINTED MR KEVIN LYNCH |
06/08/126 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/11/112 November 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
01/07/111 July 2011 | 31/12/10 TOTAL EXEMPTION FULL |
18/02/1118 February 2011 | 20/01/11 STATEMENT OF CAPITAL GBP 300 |
06/12/106 December 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
28/09/1028 September 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
03/09/103 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCULLEY / 07/07/2010 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MCCONNELL / 07/07/2010 |
07/07/097 July 2009 | 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 ASSET CONSULTANTS 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