ADVANCED CIRCUIT ENGINEERING LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Cessation of Gail Ann Campbell Brown as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Cessation of Vicky Blower as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Jean Purdon as a person with significant control on 2023-10-02

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Termination of appointment of David John Brown as a director on 2022-09-16

View Document

20/09/2220 September 2022 Termination of appointment of Stephen William Blower as a director on 2022-09-16

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/03/1413 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLOWER / 22/07/2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN POWELL PURDON / 22/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 22/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL PURDON / 22/07/2013

View Document

05/03/135 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BLOWER / 25/05/2012

View Document

29/02/1229 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

10/03/9710 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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