ADVANCED ELECTRICAL (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

24/10/2124 October 2021 Registered office address changed from 8 Chandos Road Ampthill Bedford Bedfordshire MK45 2LF to 50a High Street Clophill Bedford MK45 4BE on 2021-10-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE HARE

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/09/1520 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/06/123 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/08/1113 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

29/05/1129 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWELLS / 05/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MICHAEL HARE / 05/08/2010

View Document

06/10/106 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: UNIT 29 PORTLAND COURT KINGSWAY LUTON BEDFORDSHIRE LU4 8HA

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: REAR OF 126/128 BURY PARK ROAD LUTON BEDFORDSHIRE LU1 1HE

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: 54 GARDENIA AVENUE LUTON BEDFORDSHIRE LU3 2NS

View Document

09/08/969 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 38 SPOONDELL DUNSTABLE BEDFORDSHIRE LU6 3JE

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/945 August 1994 Incorporation

View Document

05/08/945 August 1994 Incorporation

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