ADVANCED COMPONENT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-06-06 with updates |
02/05/252 May 2025 | Cessation of Advanced Multisect Group Limited as a person with significant control on 2025-03-31 |
02/05/252 May 2025 | Notification of Advanced Engineering Group Holdings Limited as a person with significant control on 2025-05-01 |
06/03/256 March 2025 | Appointment of Mr Lee Anthony Ellerton as a director on 2025-02-24 |
06/03/256 March 2025 | Appointment of Mr Lee Andrew Peace as a director on 2025-02-24 |
03/03/253 March 2025 | Registration of charge 069261590001, created on 2025-02-24 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Change of details for Advanced Multisect Grouup Limited as a person with significant control on 2017-06-28 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with updates |
05/06/235 June 2023 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Unit 4 Ryefield Way Silsden West Yorkshire BD20 0EF on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/09/2214 September 2022 | Termination of appointment of Stephen John Lund as a director on 2022-09-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / SCLW LIMITED / 28/06/2017 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/01/204 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCLW LIMITED |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
06/08/186 August 2018 | CESSATION OF ADVANCED MULTISECT GROUP LIMITED AS A PSC |
12/04/1812 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
21/12/1721 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED MULTISECT GROUP LIMITED |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
26/02/1426 February 2014 | CURREXT FROM 30/09/2013 TO 31/03/2014 |
19/07/1319 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/06/1219 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
11/02/1111 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
11/02/1111 February 2011 | PREVEXT FROM 30/06/2010 TO 30/09/2010 |
21/12/1021 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/12/1021 December 2010 | COMPANY NAME CHANGED ADVANCED ACTUATORS LIMITED CERTIFICATE ISSUED ON 21/12/10 |
13/07/1013 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
06/06/096 June 2009 | 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