ADVANCED ELECTRICAL SERVICES (YKS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-04 with updates |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Change of details for Mrs Gillian Eva Johnson as a person with significant control on 2024-03-01 |
29/04/2429 April 2024 | Director's details changed for Mr Lee Johnson on 2024-03-01 |
29/04/2429 April 2024 | Director's details changed for Mrs Gillian Eva Johnson on 2024-03-01 |
29/04/2429 April 2024 | Change of details for Mr Lee Johnson as a person with significant control on 2024-03-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Change of details for Mrs Gillian Eva Johnson as a person with significant control on 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-04 with updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
16/06/1716 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046829280002 |
06/06/176 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPOONER |
22/06/1622 June 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 37.00 |
22/06/1622 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN EVA JOHNSON / 08/12/2014 |
08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHNSON / 08/12/2014 |
08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SPOONER / 08/12/2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 55 |
30/04/1430 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
30/04/1430 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
12/03/1412 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | 15/04/13 STATEMENT OF CAPITAL GBP 63 |
03/04/133 April 2013 | RETURN OF PURCHASE OF OWN SHARES |
03/04/133 April 2013 | RETURN OF PURCHASE OF OWN SHARES |
11/03/1311 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN EVA JOHNSON / 11/03/2013 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/119 September 2011 | RETURN OF PURCHASE OF OWN SHARES |
09/09/119 September 2011 | APPOINTMENT TERMINATED, SECRETARY PATRICIA LUKE |
09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR CAROL SPOONER |
09/09/119 September 2011 | 09/09/11 STATEMENT OF CAPITAL GBP 71 |
23/06/1123 June 2011 | RETURN OF PURCHASE OF OWN SHARES |
10/06/1110 June 2011 | DIRECTOR APPOINTED GILLIAN EVA JOHNSON |
19/05/1119 May 2011 | 19/05/11 STATEMENT OF CAPITAL GBP 73 |
17/03/1117 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
05/02/115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SPOONER JOHN / 01/01/2010 |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA FLORENCE LUKE / 01/01/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHNSON / 01/01/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0911 November 2009 | DIRECTOR APPOINTED CAROL SPOONER |
24/03/0924 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/03/0413 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | SECRETARY RESIGNED |
31/03/0331 March 2003 | DIRECTOR RESIGNED |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED |
31/03/0331 March 2003 | REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
02/03/032 March 2003 | 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 ELECTRICAL SERVICES (YKS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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