ADVANCED AUTOMATED ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
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 |
19/08/2419 August 2024 | Registration of charge 066142320004, created on 2024-08-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Director's details changed for Miss Katie Bloomfield on 2023-07-01 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Registration of charge 066142320003, created on 2022-02-09 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/05/2125 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
29/05/2029 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CESSATION OF BRUCE JAMES DRISCOLL AS A PSC |
31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLOOMFIELD / 31/01/2020 |
31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR BRUCE DRISCOLL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
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 |
16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS EGAN / 16/08/2017 |
04/07/174 July 2017 | DIRECTOR APPOINTED MISS KATIE BLOOMFIELD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | DIRECTOR APPOINTED MR CHRIS EGAN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/12/1523 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NORGATE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/06/1413 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
16/02/1316 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/05/1214 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
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 |
20/06/1120 June 2011 | SAIL ADDRESS CREATED |
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 |
20/06/1120 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORGATE / 09/06/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAMES DRISCOLL / 09/06/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLOOMFIELD / 09/06/2010 |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 17 HOPFIELD AVENUE BYFLEET SURREY KT14 7PE UNITED KINGDOM |
18/09/0918 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/06/0923 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | DIRECTOR APPOINTED MR PHILIP GARETH NORGATE |
02/09/082 September 2008 | DIRECTOR APPOINTED RICHARD JOHN BLOOMFIELD |
20/06/0820 June 2008 | COMPANY NAME CHANGED ADVANCE AUTOMATED ACCESS LIMITED CERTIFICATE ISSUED ON 24/06/08 |
09/06/089 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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