ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Previous accounting period extended from 2024-11-30 to 2025-03-31

View Document

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

View Accounts

06/11/246 November 2024 Cessation of Kathryn Louise Nicklin as a person with significant control on 2024-01-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

24/10/2424 October 2024 Director's details changed for Peter Howard on 2024-04-07

View Document

24/10/2424 October 2024 Change of details for Mr Peter Howard as a person with significant control on 2024-04-07

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Cessation of Andrew William Nicklin as a person with significant control on 2024-02-08

View Document

08/04/248 April 2024 Registered office address changed from Advanced Chain Technologies (Europe) Ltd. Highgrounds Road Worksop Nottinghamshire S80 3AT to 39/43 Bridge Street Swinton Mexborough S64 8AP on 2024-04-08

View Document

22/01/2422 January 2024 Satisfaction of charge 3 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/06/2312 June 2023 Termination of appointment of Andrew Moore as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Michael Grundey as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Andrew William Nicklin as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Kathryn Louise Nicklin as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Andrew Nicklin as a secretary on 2023-06-12

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MRS KATHRYN LOUISE NICKLIN

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040980200004

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NICKLIN / 01/06/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICKLIN / 01/06/2014

View Document

31/10/1431 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/11/1322 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR ANDREW MOORE

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR MICHAEL GRUNDEY

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM HIGHGROUNDS WAY RHODESIA WORKSOP NOTTINGHAMSHIRE

View Document

12/11/1212 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICKLIN / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD / 01/11/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD / 11/12/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED ANDREW NICKLIN

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/0831 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/0830 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 DIVIDEND PAYOUT 09/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/12/05

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 07/12/06 TO 30/11/06

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/12/04

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: UNIT 4 CRESSWELL BUSINESS PARK COLLIERY ROAD CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4BX

View Document

20/06/0520 June 2005 TO ISSUE SHARES 26/05/05

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 07/12/01

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 19 FRANKLIN AVENUE WHITWELL WORKSOP NOTTINGHAMSHIRE S80 4PP

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information