ADVANCED COMPONENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

02/05/252 May 2025 Cessation of Advanced Multisect Group Limited as a person with significant control on 2025-03-31

View Document

02/05/252 May 2025 Notification of Advanced Engineering Group Holdings Limited as a person with significant control on 2025-05-01

View Document

06/03/256 March 2025 Appointment of Mr Lee Anthony Ellerton as a director on 2025-02-24

View Document

06/03/256 March 2025 Appointment of Mr Lee Andrew Peace as a director on 2025-02-24

View Document

03/03/253 March 2025 Registration of charge 069261590001, created on 2025-02-24

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Change of details for Advanced Multisect Grouup Limited as a person with significant control on 2017-06-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

05/06/235 June 2023 Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Unit 4 Ryefield Way Silsden West Yorkshire BD20 0EF on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Termination of appointment of Stephen John Lund as a director on 2022-09-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / SCLW LIMITED / 28/06/2017

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCLW LIMITED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF ADVANCED MULTISECT GROUP LIMITED AS A PSC

View Document

12/04/1812 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED MULTISECT GROUP LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

19/07/1319 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/02/1111 February 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

21/12/1021 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED ADVANCED ACTUATORS LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

13/07/1013 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/06/096 June 2009 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