ADVANCED MAINTENANCE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

07/02/247 February 2024 Cessation of David Paul Jones as a person with significant control on 2024-01-05

View Document

07/02/247 February 2024 Cessation of Christine Jones as a person with significant control on 2024-01-05

View Document

05/02/245 February 2024 Registered office address changed from 13 Isis Lake Spine Road South Cerney Cirencester GL7 5LT England to Units 2-4 Chiltern Enterprise Centre Station Road Theale Reading RG7 4AA on 2024-02-05

View Document

05/02/245 February 2024 Cancellation of shares. Statement of capital on 2023-12-11

View Document

05/02/245 February 2024 Purchase of own shares.

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY GALE

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 26/11/18 STATEMENT OF CAPITAL GBP 7501

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM PENNANT HOUSE 1 - 2 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK CLEARY

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY MARLENE CLEARY

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARLENE CLEARY

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035684570002

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

11/07/1611 July 2016 ADOPT ARTICLES 20/06/2016

View Document

11/07/1611 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/166 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 03/06/14 STATEMENT OF CAPITAL GBP 12000

View Document

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SAIL ADDRESS CHANGED FROM: 2 CHILTERN ENTERPRISE CENTRE STATION ROAD THEALE READING RG7 4AA UNITED KINGDOM

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICK GALE / 21/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE CLEARY / 21/05/2015

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MARLENE CLEARY / 21/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL JONES / 21/05/2015

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICK GALE / 21/05/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MARLENE CLEARY / 21/05/2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 2 CHILTERN ENTERPRISE CENTRE STATION ROAD THEALE READING BERKSHIRE RG7 4AA

View Document

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE CLEARY / 21/05/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES CLEARY / 21/05/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARLENE CLEARY / 24/05/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE CLEARY / 24/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES CLEARY / 24/05/2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MARLENE CLEARY / 24/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE CLEARY / 24/05/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICK GALE / 20/05/2011

View Document

07/06/117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED RICK GALE

View Document

20/07/1020 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL JONES / 20/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE CLEARY / 20/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES CLEARY / 20/05/2010

View Document

04/06/104 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 200

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 80A CORWEN ROAD, TILEHURST, READING, BERKSHIRE RG30 4SU

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 45 ST MARYS AVENUE, PURLEY ON THAMES, READING, BERKSHIRE RG8 8BJ

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 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