ADVANCED HOMEWARES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Registered office address changed from Unit 2 Royds Mill Trading Estate Dyehouse Lane Brighouse West Yorkshire HD6 1LL England to 2 Commercial Street, Heckmondwike Commercial Street Heckmondwike WF16 9JN on 2025-06-16 |
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
05/10/235 October 2023 | Change of details for Megan Hk Industry Co Limited as a person with significant control on 2023-09-06 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
05/10/235 October 2023 | Change of details for Mr James Andrew Lennox as a person with significant control on 2023-09-06 |
03/10/233 October 2023 | Statement of capital following an allotment of shares on 2023-09-06 |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
15/02/2315 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Cessation of Megan Hk Industry Co., Limited as a person with significant control on 2022-01-06 |
11/01/2211 January 2022 | Memorandum and Articles of Association |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
10/01/2210 January 2022 | Change of share class name or designation |
07/01/227 January 2022 | Notification of Megan Hk Industry Co., Limited as a person with significant control on 2022-01-06 |
07/01/227 January 2022 | Change of details for Mr James Andrew Lennox as a person with significant control on 2022-01-06 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM ROE HEAD HOUSE FAR COMMON ROAD MIRFIELD WF14 0DQ ENGLAND |
22/05/1922 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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