ADVANCED IDEAS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

14/11/2314 November 2023 Statement of affairs

View Document

14/11/2314 November 2023 Registered office address changed from Unit D Roebuck Road Chessington Surrey KT9 1EU England to Finn Associates Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2023-11-14

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Appointment of a voluntary liquidator

View Document

13/11/2313 November 2023 Resolutions

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054906900001

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/02/182 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOJCIECH LISOWSKI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 275-277 EWELL ROAD SURBITON GREATER LONDON KT6 7AB

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM KT113EP

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALINA LISOWSKA / 22/07/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WOJCIECH LISOWSKI / 22/07/2011

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOJCIECH LISOWSKI / 01/01/2010

View Document

18/08/1018 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 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