ADVANCED MAINTENANCE UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-15 with updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
07/02/247 February 2024 | Cessation of David Paul Jones as a person with significant control on 2024-01-05 |
07/02/247 February 2024 | Cessation of Christine Jones as a person with significant control on 2024-01-05 |
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 |
05/02/245 February 2024 | Cancellation of shares. Statement of capital on 2023-12-11 |
05/02/245 February 2024 | Purchase of own shares. |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-21 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/12/203 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY GALE |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | 26/11/18 STATEMENT OF CAPITAL GBP 7501 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
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 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
24/01/1824 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANK CLEARY |
27/12/1727 December 2017 | APPOINTMENT TERMINATED, SECRETARY MARLENE CLEARY |
27/12/1727 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARLENE CLEARY |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 035684570002 |
16/01/1716 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ |
11/07/1611 July 2016 | ADOPT ARTICLES 20/06/2016 |
11/07/1611 July 2016 | STATEMENT OF COMPANY'S OBJECTS |
06/06/166 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
25/05/1625 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/11/154 November 2015 | 03/06/14 STATEMENT OF CAPITAL GBP 12000 |
27/05/1527 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
27/05/1527 May 2015 | SAIL ADDRESS CHANGED FROM: 2 CHILTERN ENTERPRISE CENTRE STATION ROAD THEALE READING RG7 4AA UNITED KINGDOM |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICK GALE / 21/05/2015 |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE CLEARY / 21/05/2015 |
26/05/1526 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARLENE CLEARY / 21/05/2015 |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL JONES / 21/05/2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICK GALE / 21/05/2014 |
10/06/1410 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARLENE CLEARY / 21/05/2014 |
10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 2 CHILTERN ENTERPRISE CENTRE STATION ROAD THEALE READING BERKSHIRE RG7 4AA |
10/06/1410 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE CLEARY / 21/05/2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES CLEARY / 21/05/2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARLENE CLEARY / 24/05/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE CLEARY / 24/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES CLEARY / 24/05/2012 |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARLENE CLEARY / 24/05/2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE CLEARY / 24/05/2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICK GALE / 20/05/2011 |
07/06/117 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/09/1030 September 2010 | DIRECTOR APPOINTED RICK GALE |
20/07/1020 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
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 |
19/07/1019 July 2010 | SAIL ADDRESS CREATED |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL JONES / 20/05/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE CLEARY / 20/05/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES CLEARY / 20/05/2010 |
04/06/104 June 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 200 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 80A CORWEN ROAD, TILEHURST, READING, BERKSHIRE RG30 4SU |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
16/07/0216 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0215 July 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
06/09/016 September 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
21/08/0021 August 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
11/02/0011 February 2000 | REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 45 ST MARYS AVENUE, PURLEY ON THAMES, READING, BERKSHIRE RG8 8BJ |
18/10/9918 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
05/08/995 August 1999 | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
27/08/9827 August 1998 | NEW DIRECTOR APPOINTED |
28/05/9828 May 1998 | NEW SECRETARY APPOINTED |
28/05/9828 May 1998 | NEW DIRECTOR APPOINTED |
28/05/9828 May 1998 | REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD |
28/05/9828 May 1998 | SECRETARY RESIGNED |
28/05/9828 May 1998 | DIRECTOR RESIGNED |
28/05/9828 May 1998 | NEW DIRECTOR APPOINTED |
21/05/9821 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED MAINTENANCE UK LIMITED
- 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