ADVANCED COUPLINGS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2023-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Change of share class name or designation

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

11/04/2311 April 2023 Sub-division of shares on 2023-03-24

View Document

11/04/2311 April 2023 Sub-division of shares on 2023-03-24

View Document

06/04/236 April 2023 Cessation of Peter Roman Wasylyk as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Cessation of Winifred Anne Henry as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Winifred Anne Henry as a secretary on 2023-03-31

View Document

06/04/236 April 2023 Notification of a person with significant control statement

View Document

05/04/235 April 2023 Termination of appointment of Peter Roman Wasylyk as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Shaun Henry as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Keith James Kendrick as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Victoria Jane Henry as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Richard Stepien as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr William Paris as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Frank Oerlemans as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Ms Laurie Ann Stinson as a director on 2023-03-31

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

30/03/2330 March 2023 Withdrawal of a person with significant control statement on 2023-03-30

View Document

30/03/2330 March 2023 Notification of Winifred Anne Henry as a person with significant control on 2023-03-24

View Document

30/03/2330 March 2023 Notification of Peter Roman Wasylyk as a person with significant control on 2023-03-24

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Victoria Jane Henry as a director on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Victoria Jane Henry as a director on 2017-01-03

View Document

13/12/2113 December 2021 Director's details changed for Victoria Jane Henry on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr James Keith Kendrick on 2021-12-13

View Document

05/11/215 November 2021 Satisfaction of charge 1 in full

View Document

05/11/215 November 2021 Satisfaction of charge 2 in full

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JAMES KEITH KENDRICK

View Document

05/01/175 January 2017 DIRECTOR APPOINTED VICTORIA JANE HENRY

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM THWAITES BRIDGE KEIGHLEY WEST YORKSHIRE BD21 4LJ

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROMAN WASYLYK / 01/07/2016

View Document

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROMAN WASYLYK / 01/09/2014

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS WINIFRED ANNE HENRY / 10/01/2012

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS WINIFRED ANNE HENRY / 12/01/2012

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROMAN WASYLYK / 02/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HENRY / 02/02/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/028 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

23/04/9123 April 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: CLIFFORD HOUSE 288 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BA

View Document

18/04/9018 April 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 WD 05/10/88 AD 23/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/10/8811 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8823 August 1988 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