ADVANCED DYNAMICS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Director's details changed for Mr Thomas James Smith on 2018-07-01

View Document

17/10/2317 October 2023 Director's details changed for Mr Thomas James Smith on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Malcolm Ian Little on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Satisfaction of charge 2 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Registration of charge 052775810004, created on 2021-12-29

View Document

01/12/211 December 2021 Registration of charge 052775810003, created on 2021-11-30

View Document

05/10/215 October 2021 Second filing of Confirmation Statement dated 2019-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/10/1911 October 2019 Confirmation statement made on 2019-09-30 with no updates

View Document

11/04/1911 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1910 April 2019 26/03/18 STATEMENT OF CAPITAL GBP 30.01

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

28/03/1928 March 2019 REDUCE ISSUED CAPITAL 26/03/2019

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 30.00

View Document

28/03/1928 March 2019 STATEMENT BY DIRECTORS

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MR DONAL O'DRISCOLL

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR THOMAS JAMES SMITH

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS ALISON FRANCES LITTLE

View Document

29/06/1829 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ESSLER

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM LITTLE

View Document

09/06/169 June 2016 SECRETARY APPOINTED MRS ALISON FRANCES LITTLE

View Document

10/05/1610 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1620 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/168 April 2016 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

11/02/1611 February 2016 11/02/16 STATEMENT OF CAPITAL GBP 60

View Document

11/02/1611 February 2016 REDUCE ISSUED CAPITAL 13/01/2016

View Document

11/02/1611 February 2016 STATEMENT BY DIRECTORS

View Document

11/02/1611 February 2016 SOLVENCY STATEMENT DATED 13/01/16

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 CURRSHO FROM 31/12/2015 TO 31/10/2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1219 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 250 THORNTON ROAD BRADFORD WEST YORKSHIRE BD1 2LB

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0910 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS CHARLES ESSLER / 04/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN LITTLE / 04/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 SHARES AGREEMENT OTC

View Document

18/02/0518 February 2005 SHARES AGREEMENT OTC

View Document

10/02/0510 February 2005 RE:APP SHARE ACQUISTION 20/12/04

View Document

10/02/0510 February 2005 RE:APP SHARE ACQUISITIO 20/12/04

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 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