ADVANCED COMPONENTS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/01/258 January 2025 | Return of final meeting in a creditors' voluntary winding up |
01/05/241 May 2024 | Registered office address changed from Huntingdon Business Centre Blackstone Road Huntingdon PE29 6EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2024-05-01 |
29/04/2429 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Statement of affairs |
26/04/2426 April 2024 | Appointment of a voluntary liquidator |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Confirmation statement made on 2022-08-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
20/03/1820 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PERRY / 11/09/2017 |
13/09/1713 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANK LEGG / 11/09/2017 |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK LEGG / 11/09/2017 |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PERRY / 11/09/2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
29/03/1729 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/08/1320 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/08/1216 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PERRY / 02/07/2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/08/1115 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/08/1011 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PERRY / 01/11/2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/08/0730 August 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/09/064 September 2006 | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0524 October 2005 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05 |
11/08/0511 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/08/0511 August 2005 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED COMPONENTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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