ADVANCED CONTRACTS (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Secretary's details changed for Mr Steven Edward Haynes on 2025-07-30 |
30/07/2530 July 2025 New | Change of details for Mr Steven Edward Haynes as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Director's details changed for Mr Steven Edward Haynes on 2025-07-30 |
30/07/2530 July 2025 New | Director's details changed for Mr Spencer John Plant on 2025-07-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-09-30 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/07/2327 July 2023 | Appointment of Mr Spencer John Plant as a director on 2023-07-26 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/01/214 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
15/11/1915 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/06/187 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/05/1619 May 2016 | SUB-DIVISION 21/03/16 |
19/05/1619 May 2016 | SUB-DIVISION 21/03/16 |
18/05/1618 May 2016 | ADOPT ARTICLES 21/02/2016 |
18/05/1618 May 2016 | STATEMENT OF COMPANY'S OBJECTS |
26/04/1626 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
03/09/143 September 2014 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GOLBY |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/03/1417 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/02/1322 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/11/1230 November 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/03/1212 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOLBY / 23/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD HAYNES / 23/03/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
22/12/0822 December 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
09/12/089 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN HAYNES / 02/03/2007 |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
02/04/032 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0331 March 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
06/03/036 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
12/09/0212 September 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS; AMEND |
13/06/0213 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/05/027 May 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | DIRECTOR RESIGNED |
28/02/0128 February 2001 | REGISTERED OFFICE CHANGED ON 28/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
28/02/0128 February 2001 | SECRETARY RESIGNED |
28/02/0128 February 2001 | NEW DIRECTOR APPOINTED |
28/02/0128 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0121 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED CONTRACTS (MIDLANDS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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