ADVANCED METALCRAFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-05-31 |
04/07/244 July 2024 | Notification of Victoria Barnes as a person with significant control on 2016-05-13 |
04/07/244 July 2024 | Change of details for Mr Kris Barnes as a person with significant control on 2024-07-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
08/02/248 February 2024 | Appointment of Mr Mark Richard Threadgold as a secretary on 2024-02-01 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080656010001 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
19/02/2019 February 2020 | CHANGE OF PARTICULARS FOR A PSC |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR KRIS BARNES / 18/02/2020 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS BARNES / 18/02/2020 |
18/02/2018 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANGELA CRICKMORE / 18/02/2020 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA WAYLING / 18/02/2020 |
24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
03/10/183 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
27/10/1727 October 2017 | SECRETARY APPOINTED MRS JACQUELINE ANGELA CRICKMORE |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, SECRETARY VICTORIA WAYLING |
23/08/1723 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | Registered office address changed from , Units 1-3 Charles Watling Way, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JH to Units 14/15 Francis Way Francis Way, Bowthorpe Employment Area Norwich NR5 9JA on 2017-07-11 |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM UNITS 1-3 CHARLES WATLING WAY BOWTHORPE EMPLOYMENT AREA NORWICH NORFOLK NR5 9JH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA WAYLING / 01/10/2013 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS BARNES / 01/10/2013 |
15/05/1415 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA WAYLING / 01/10/2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
29/04/1329 April 2013 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
22/10/1222 October 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
16/05/1216 May 2012 | COMPANY NAME CHANGED ADVANCE METALCRAFT LIMITED CERTIFICATE ISSUED ON 16/05/12 |
11/05/1211 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 METALCRAFT 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