ADVANCED CERAMICS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewRegister inspection address has been changed from C/O Knights Solicitors the Brampton the Brampton Newcastle Staffordshire ST5 0QW United Kingdom to Unit 2 Brindley Close Brindley Close Tollgate Industrial Estate Stafford ST16 3SU

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Register(s) moved to registered office address Unit 2 Brindley Close Tollgate Industrial Estate Stafford ST16 3SU

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/01/227 January 2022 Director's details changed for Mr Mark Anthony Steele Henson on 2022-01-01

View Document

07/01/227 January 2022 Notification of Mark Anthony Steele Henson as a person with significant control on 2021-09-29

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 1 BRINDLEY CLOSE TOLLGATE INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3SU

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/08/1327 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/08/1228 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1031 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD MICHAEL HENSON / 08/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE DENISE HENSON / 08/08/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ADRIENNE DENISE HENSON / 08/08/2010

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM CASTLE WORKS CASTLE TRADING ESTATE STAFFORD STAFFORDSHIRE ST16 2ET

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED CASTLE PROPERTIES (STAFFORDSHIRE) LIMITED CERTIFICATE ISSUED ON 20/08/08

View Document

18/07/0818 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: KNIGHT & SONS THE BRAMPTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0QW

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0121 September 2001 COMPANY NAME CHANGED K & S (433) LIMITED CERTIFICATE ISSUED ON 21/09/01

View Document

08/08/018 August 2001 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