ADVANCED ERGONOMIC TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Edward James Blake Thomas on 2023-06-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

29/05/2029 May 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLA RYAN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR EDWARD JAMES BLAKE THOMAS

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028741010001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY KEITH BOWDEN

View Document

27/07/1727 July 2017 SECRETARY APPOINTED MS NICHOLA ANN RYAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY IAN MINSHALL

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR KEITH JOHN BOWDEN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/11/1226 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/12/107 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0910 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

05/01/045 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 78A HIGH STREET BLETCHINGLEY REDHILL SURREY RH1 4PA

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: GENERAL WOLFE HOUSE 83 HIGH STREET WESTERHAM KENT TN16 1RE

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 AUDITOR'S RESIGNATION

View Document

15/07/9915 July 1999 AUD RES STAT

View Document

05/01/995 January 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/04/953 April 1995 AUDITOR'S RESIGNATION

View Document

16/03/9516 March 1995 ALTER MEM AND ARTS 11/01/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

28/07/9428 July 1994 ADOPT MEM AND ARTS 12/07/94

View Document

25/04/9425 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/01/9412 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/01/946 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED FASTQUOTA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/12/93

View Document

22/11/9322 November 1993 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