ADVANCED INSTRUMENTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Registration of charge 072849110008, created on 2025-07-09 |
10/07/2510 July 2025 New | Registration of charge 072849110007, created on 2025-07-09 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-15 with no updates |
28/01/2528 January 2025 | Full accounts made up to 2023-12-31 |
18/11/2418 November 2024 | Registered office address changed from Solent House Johnson Road Fernside Business Park Wimborne Dorset BH21 7SE England to 5th Floor One New Change London EC4M 9AF on 2024-11-18 |
18/11/2418 November 2024 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-11-14 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
29/05/2429 May 2024 | Termination of appointment of Neil Richard Pomeroy as a director on 2024-03-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Full accounts made up to 2022-12-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-06-15 with no updates |
15/06/2315 June 2023 | Appointment of Neil Richard Pomeroy as a director on 2023-06-12 |
20/04/2320 April 2023 | Registration of charge 072849110006, created on 2023-04-13 |
21/02/2321 February 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-06-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Memorandum and Articles of Association |
30/09/2130 September 2021 | Registration of charge 072849110002, created on 2021-09-27 |
30/09/2130 September 2021 | Registration of charge 072849110004, created on 2021-09-27 |
30/09/2130 September 2021 | Registration of charge 072849110003, created on 2021-09-27 |
30/09/2130 September 2021 | Registration of charge 072849110001, created on 2021-09-27 |
22/09/2122 September 2021 | Memorandum and Articles of Association |
22/09/2122 September 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
09/04/209 April 2020 | DIRECTOR APPOINTED DR MARK ROBERT TRUESDALE |
01/04/201 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR YONGGANG JIANG / 26/06/2018 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MR YONGGANG JIANG / 15/06/2018 |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YONGGANG JIANG |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEONARD ELVERD |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON LEWIS FIGG |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/06/1616 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 6 AERIAL PARK WIMBORNE DORSET BH21 7NL |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/12/1514 December 2015 | ADOPT ARTICLES 27/11/2015 |
14/12/1514 December 2015 | SUB-DIVISION 27/11/15 |
14/12/1514 December 2015 | 27/11/15 STATEMENT OF CAPITAL GBP 9.00 |
06/07/156 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 6 6 AERIAL PARK WIMBORNE DORSET BH21 7NL ENGLAND |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 85 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QB |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON FIGG / 23/02/2015 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELVERD / 23/02/2015 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR YONGGANG JIANG / 23/02/2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON FIGG / 23/06/2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR YONGGANG JIANG / 03/07/2013 |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BASEPOINT BUSINESS CENTRE ENTERPRISE CLOSE CHRISTCHURCH DORSET BH23 6NX ENGLAND |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON FIGG / 03/07/2013 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELVERD / 03/07/2013 |
02/07/132 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON FIGG / 01/10/2012 |
10/07/1210 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/05/123 May 2012 | DIRECTOR APPOINTED MR YONGGANG JIANG |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON FIGG / 25/04/2012 |
25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7UH ENGLAND |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELVERD / 25/04/2012 |
16/04/1216 April 2012 | 16/04/12 STATEMENT OF CAPITAL GBP 3 |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED INSTRUMENTS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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