ADVANCED CARBIDE TOOLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-19 with updates |
06/11/246 November 2024 | Director's details changed for Karl Alasdair London on 2024-11-06 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/07/2415 July 2024 | Registered office address changed from C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL United Kingdom to 38 Underwood Drive Stoney Stanton Leicestershire LE9 4TA on 2024-07-15 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
28/05/2428 May 2024 | Appointment of Clare London as a director on 2024-05-28 |
28/05/2428 May 2024 | Registered office address changed from Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EZ to C/O Lynk Accountancy 5 the Courtyard Gaulby Lane Leicester LE2 2FL on 2024-05-28 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-19 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/09/2018 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
02/06/202 June 2020 | CESSATION OF PAMELA CLAIRE ALLARDICE AS A PSC |
01/06/201 June 2020 | APPOINTMENT TERMINATED, SECRETARY PAMELA ALLARDICE |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAMELA ALLARDICE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ERWIN HOUGHTON / 01/06/2018 |
04/02/194 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
01/05/181 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/05/1422 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/01/145 January 2014 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH ENGLAND |
11/09/1311 September 2013 | DIRECTOR APPOINTED PAMELA CLAIRE ALLARDICE |
24/07/1324 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR KEITH LONDON |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG |
06/06/126 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/06/112 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WIELAND |
02/06/112 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ERWIN HOUGHTON / 08/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL LONDON / 08/05/2010 |
20/05/1020 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WIELAND / 08/05/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | ARTICLES OF ASSOCIATION |
03/04/083 April 2008 | VARYING SHARE RIGHTS AND NAMES |
14/05/0714 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/06/061 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
09/09/049 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
05/08/045 August 2004 | £ NC 120000/450000 07/06/04 |
05/08/045 August 2004 | NC INC ALREADY ADJUSTED 07/06/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
14/12/0114 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
14/12/0114 December 2001 | REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 304 LEICESTER ROAD WIGSTON FIELDS LEICESTER LE18 1JX |
18/05/0118 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
21/06/0021 June 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
10/09/9910 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/999 June 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
04/02/994 February 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/02/994 February 1999 | ALTER MEM AND ARTS 12/01/99 |
04/02/994 February 1999 | P.O.S 23431 £1 SH 12/01/99 |
04/02/994 February 1999 | NEW SECRETARY APPOINTED |
22/01/9922 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
26/05/9826 May 1998 | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
29/12/9729 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
19/05/9719 May 1997 | RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS |
16/12/9616 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
17/05/9617 May 1996 | RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS |
10/01/9610 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
23/05/9523 May 1995 | RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS |
18/12/9418 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
17/05/9417 May 1994 | RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS |
20/12/9320 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
24/05/9324 May 1993 | RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS |
21/04/9321 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
14/07/9214 July 1992 | RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS |
17/06/9217 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
29/07/9129 July 1991 | RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS |
13/06/9113 June 1991 | RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS |
13/06/9113 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
30/05/9030 May 1990 | RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS |
30/05/9030 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
21/03/9021 March 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
21/03/9021 March 1990 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/90 |
07/12/897 December 1989 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/8928 November 1989 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/10/8917 October 1989 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/8925 August 1989 | REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 28 DE MONTFORT STREET LEICESTER LE1 7GQ |
18/02/8918 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
18/02/8918 February 1989 | RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS |
10/06/8810 June 1988 | RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS |
20/05/8820 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
20/04/8820 April 1988 | ALTER MEM AND ARTS 250188 |
18/05/8718 May 1987 | RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS |
18/05/8718 May 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
29/12/8629 December 1986 | OTHER RESOLUTION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED CARBIDE TOOLING 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