ADVANCE ENTERPRISES (AUTOMATION) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Rhys Thomas Gerrard on 2024-03-20

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/06/2114 June 2021 Director's details changed for Mr Rhys Thomas Gerrard on 2021-06-10

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

17/01/2017 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR JOHN HENRY GERRARD

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY GERRARD

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERRARD

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/06/1630 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM THE BAKERY ADVANCE PARK PARK ROAD RHOSYMEDRE WREXHAM LL14 3YR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/07/1414 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY FAY GERRARD

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MRS FAY GERRARD

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GERRARD

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM UNIT 2C ADVANCE PARK PARK ROAD, RHOS-Y-MEDRE WREXHAM LL14 3YR UNITED KINGDOM

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD SCOBIE

View Document

24/08/1124 August 2011 SECRETARY APPOINTED FAY GERRARD

View Document

27/07/1027 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 200

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED RONALD JAMES SCOBIE

View Document

26/07/1026 July 2010 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED JOHN HENRY GERRARD

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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