ADVANCED EARTH METALS LTD

Executive Summary

Advanced Earth Metals Ltd presents a solid financial profile with increasing net assets, strong liquidity, and prudent balance sheet management. The company appears well-positioned for credit support given its robust cash reserves and growing asset base. Ongoing monitoring of long-term liabilities and asset valuations is recommended to maintain credit stability.

View Full Analysis Report →
Company Documents

DateDescription
23/07/2523 July 2025 NewOrder of court to wind up

View Document

01/04/251 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Registered office address changed from 5 Cromwell Street Hounslow TW3 3LQ England to 120 Churchfield Road London W3 6BY on 2024-08-17

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

17/08/2417 August 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-07-15 with updates

View Document

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

View Accounts

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Registered office address changed from Sterling House Fulbourne Road London E17 4EE England to 5 Cromwell Street Hounslow TW3 3LQ on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of George Charilaos Charilaou as a director on 2022-09-14

View Document

14/09/2214 September 2022 Cessation of George Charilaos Charilaou as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Notification of Mark Peat as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Mr Mark Peat as a director on 2022-09-14

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-03 with updates

View Document

02/01/222 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Appointment of Mr Mark Anthony Peat as a director on 2021-10-10

View Document

12/10/2112 October 2021 Notification of Mark Anthony Peat as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Registered office address changed from 15 Vicarage Lane Epping Essex CM16 6ET to 37 st. Vincent Road Southsea PO5 2QR on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Victor Grantley Halls as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Termination of appointment of Victor Grantley Halls as a director on 2021-10-11

View Document

01/10/211 October 2021 Registered office address changed from 17 Edwards Court Slough Berkshire SL1 2HY United Kingdom to 15 Vicarage Lane Epping Essex CM16 6ET on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2020 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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