ADVANCED COUPLINGS LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Accounts for a small company made up to 2023-12-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-23 with updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Change of share class name or designation |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Memorandum and Articles of Association |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Change of share class name or designation |
16/05/2316 May 2023 | Memorandum and Articles of Association |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
11/04/2311 April 2023 | Sub-division of shares on 2023-03-24 |
11/04/2311 April 2023 | Sub-division of shares on 2023-03-24 |
06/04/236 April 2023 | Cessation of Peter Roman Wasylyk as a person with significant control on 2023-03-31 |
06/04/236 April 2023 | Cessation of Winifred Anne Henry as a person with significant control on 2023-03-31 |
06/04/236 April 2023 | Termination of appointment of Winifred Anne Henry as a secretary on 2023-03-31 |
06/04/236 April 2023 | Notification of a person with significant control statement |
05/04/235 April 2023 | Termination of appointment of Peter Roman Wasylyk as a director on 2023-03-31 |
05/04/235 April 2023 | Termination of appointment of Shaun Henry as a director on 2023-03-31 |
05/04/235 April 2023 | Termination of appointment of Keith James Kendrick as a director on 2023-03-31 |
05/04/235 April 2023 | Termination of appointment of Victoria Jane Henry as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mr Richard Stepien as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mr William Paris as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Mr Frank Oerlemans as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Ms Laurie Ann Stinson as a director on 2023-03-31 |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-24 |
30/03/2330 March 2023 | Withdrawal of a person with significant control statement on 2023-03-30 |
30/03/2330 March 2023 | Notification of Winifred Anne Henry as a person with significant control on 2023-03-24 |
30/03/2330 March 2023 | Notification of Peter Roman Wasylyk as a person with significant control on 2023-03-24 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
24/03/2224 March 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
15/12/2115 December 2021 | Termination of appointment of Victoria Jane Henry as a director on 2021-12-15 |
15/12/2115 December 2021 | Appointment of Victoria Jane Henry as a director on 2017-01-03 |
13/12/2113 December 2021 | Director's details changed for Victoria Jane Henry on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr James Keith Kendrick on 2021-12-13 |
05/11/215 November 2021 | Satisfaction of charge 1 in full |
05/11/215 November 2021 | Satisfaction of charge 2 in full |
27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
24/07/1924 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR APPOINTED MR JAMES KEITH KENDRICK |
05/01/175 January 2017 | DIRECTOR APPOINTED VICTORIA JANE HENRY |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM THWAITES BRIDGE KEIGHLEY WEST YORKSHIRE BD21 4LJ |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROMAN WASYLYK / 01/07/2016 |
05/02/165 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROMAN WASYLYK / 01/09/2014 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/03/1319 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/02/123 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS WINIFRED ANNE HENRY / 10/01/2012 |
03/02/123 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS WINIFRED ANNE HENRY / 12/01/2012 |
03/02/123 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROMAN WASYLYK / 02/02/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HENRY / 02/02/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/05/088 May 2008 | RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/02/0718 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | NEW DIRECTOR APPOINTED |
30/11/0630 November 2006 | DIRECTOR RESIGNED |
30/11/0630 November 2006 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
05/04/065 April 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
28/01/0328 January 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
03/09/023 September 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
05/08/025 August 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/04/029 April 2002 | FULL ACCOUNTS MADE UP TO 31/12/00 |
08/02/028 February 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
29/03/0029 March 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
17/02/0017 February 2000 | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
23/04/9923 April 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
08/02/998 February 1999 | RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS |
02/07/982 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/983 June 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
06/03/986 March 1998 | RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS |
02/06/972 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
04/03/974 March 1997 | RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS |
04/11/964 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
19/02/9619 February 1996 | RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS |
30/04/9530 April 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
23/03/9523 March 1995 | RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS |
18/01/9518 January 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
14/04/9414 April 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
17/02/9417 February 1994 | RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS |
13/05/9313 May 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
09/03/939 March 1993 | RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS |
08/07/928 July 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
12/02/9212 February 1992 | RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS |
18/11/9118 November 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
17/10/9117 October 1991 | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12 |
23/04/9123 April 1991 | RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS |
11/12/9011 December 1990 | FULL ACCOUNTS MADE UP TO 31/08/89 |
09/08/909 August 1990 | REGISTERED OFFICE CHANGED ON 09/08/90 FROM: CLIFFORD HOUSE 288 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BA |
18/04/9018 April 1990 | RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS |
13/10/8813 October 1988 | WD 05/10/88 AD 23/08/88--------- £ SI 98@1=98 £ IC 2/100 |
11/10/8811 October 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
13/09/8813 September 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/08/8823 August 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED COUPLINGS 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