ADVANCED AUTOMOTIVE PERFORMANCE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Statement of affairs |
| 19/09/2519 September 2025 New | Resolutions |
| 17/09/2517 September 2025 New | Appointment of a voluntary liquidator |
| 17/09/2517 September 2025 New | Registered office address changed from 345 Soundwell Road Bristol BS15 1JN England to 135 Seaside Eastbourne East Sussex BN22 7NN on 2025-09-17 |
| 03/06/243 June 2024 | Change of details for Mr Nicholas Dean Johnson as a person with significant control on 2024-05-31 |
| 03/06/243 June 2024 | Secretary's details changed for Mrs Catherine Johnson on 2024-05-31 |
| 03/06/243 June 2024 | Director's details changed for Mr Nicholas Dean Johnson on 2024-05-31 |
| 03/06/243 June 2024 | Director's details changed for Mrs Catherine Johnson on 2024-05-31 |
| 03/06/243 June 2024 | Change of details for Mrs Catherine Johnson as a person with significant control on 2024-05-31 |
| 20/05/2420 May 2024 | Registered office address changed from 271 Two Mile Hill Road Bristol BS15 1AX United Kingdom to 345 Soundwell Road Bristol BS15 1JN on 2024-05-20 |
| 30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JOHNSON / 18/12/2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
| 18/12/1818 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE JOHNSON / 18/12/2018 |
| 18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DEAN JOHNSON / 18/12/2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 271/273 TWO MILE HILL ROAD BRISTOL BS15 1AX |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/02/168 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 30/09/1530 September 2015 | CURRSHO FROM 31/12/2014 TO 31/03/2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/12/1420 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/01/1414 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/12/1218 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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