ADVANCED AUTOMATED ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Registered office address changed from Unit 5 Brentwood Road Herongate Brentwood CM13 3LH England to 25 Skylark House Fenttiman Road Canvey Island Essex SS8 0EQ on 2024-10-30

View Document

19/08/2419 August 2024 Registration of charge 066142320004, created on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Miss Katie Bloomfield on 2023-07-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Registration of charge 066142320003, created on 2022-02-09

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CESSATION OF BRUCE JAMES DRISCOLL AS A PSC

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLOOMFIELD / 31/01/2020

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE DRISCOLL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM UNIT 1 COCKRIDDEN FARM ESTATE BRENTWOOD ROAD HERONGATE BRENTWOOD ESSEX CM13 3LH

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS EGAN / 16/08/2017

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MISS KATIE BLOOMFIELD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR CHRIS EGAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP NORGATE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

16/02/1316 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM UNIT 2A COCKRIDDEN FARM ESTATE BRENTWOOD ROAD HERONGATE BRENTWOOD ESSEX CM13 3PN UNITED KINGDOM

View Document

20/06/1120 June 2011 SAIL ADDRESS CREATED

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM UNIT 1 COCKRIDDEN FARM ESTATE BRENTWOOD ROAD HERONGATE BRENTWOOD ESSEX CM13 3LH ENGLAND

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORGATE / 09/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAMES DRISCOLL / 09/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLOOMFIELD / 09/06/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 17 HOPFIELD AVENUE BYFLEET SURREY KT14 7PE UNITED KINGDOM

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR PHILIP GARETH NORGATE

View Document

02/09/082 September 2008 DIRECTOR APPOINTED RICHARD JOHN BLOOMFIELD

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED ADVANCE AUTOMATED ACCESS LIMITED CERTIFICATE ISSUED ON 24/06/08

View Document

09/06/089 June 2008 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