ADVANCED COMPOSITE MANUFACTURING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from C/O Lister & Co 75 High Street Boston Lincolnshire PE21 8SX to 75 High Street Boston Lincolnshire PE21 8SX on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mrs Denise Thornalley as a person with significant control on 2018-09-22

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

06/12/186 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNALLEY

View Document

28/11/1828 November 2018 CESSATION OF MICHAEL JOHN THORNALLEY AS A PSC

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS DENISE THORNALLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THORNALLEY / 28/06/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM UNIT 7 COLDHAM INDUSTRIAL ESTATE CONINGSBY LINCOLN LN40 4SE

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 22/06/12 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 1

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM COLDHAM ROAD INDUSTRIAL ESTATE CONINGSBY LINCOLN LINCOLNSHIRE LN10 6QG

View Document

11/07/1111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/102 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE THORNALLEY

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY DENISE THORNALLEY

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 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