ADVANCED RAIL TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
08/02/248 February 2024 | Change of details for Mr David Graham Potter as a person with significant control on 2024-02-08 |
08/02/248 February 2024 | Change of details for Mr David Wilkinson as a person with significant control on 2024-02-08 |
08/02/248 February 2024 | Director's details changed for Mr David Graham Potter on 2024-02-08 |
08/02/248 February 2024 | Director's details changed for Mr David Wilkinson on 2024-02-08 |
08/02/248 February 2024 | Secretary's details changed for Mr David Graham Potter on 2024-02-08 |
28/07/2328 July 2023 | Micro company accounts made up to 2023-03-31 |
09/06/239 June 2023 | Notification of Robert John Clarke as a person with significant control on 2023-06-09 |
09/06/239 June 2023 | Confirmation statement made on 2023-02-23 with updates |
09/06/239 June 2023 | Appointment of Mr Robert John Clarke as a director on 2023-06-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Registered office address changed from Easter Hill House Abbots Lench Evesham WR11 4UP England to The Owl House Kelfield Doncaster DN9 1AQ on 2022-10-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/11/1921 November 2019 | PREVSHO FROM 04/04/2019 TO 31/03/2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
27/09/1627 September 2016 | APPOINTMENT TERMINATED, DIRECTOR TOM GREAVES |
27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILKINSON / 16/09/2016 |
01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TOM ARTHUR GREAVES / 01/06/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/09/1113 September 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FENWICK |
21/07/1121 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM ARTHUR GREAVES / 01/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HUGH FENWICK / 01/05/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/08/0924 August 2009 | GBP IC 90.6/66 26/06/09 GBP SR [email protected]=24.6 |
22/07/0922 July 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/07/0922 July 2009 | S-DIV |
08/06/098 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILKINSON / 29/05/2009 |
28/05/0928 May 2009 | DIRECTOR APPOINTED MR THOMAS HUGH FENWICK |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/05 |
01/03/061 March 2006 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 04/04/05 |
28/01/0628 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
05/07/055 July 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: BHOPAL, SANDS LANE RILLINGTON NORTH YORKSHIRE YO17 8LL |
28/09/0428 September 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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