ADVANCED ELECTRO-MECHANICAL SOLUTIONS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

03/04/253 April 2025 Resolutions

View Document

31/03/2531 March 2025 Director's details changed for Mr Gareth Edward Sullivan on 2025-03-28

View Document

28/03/2528 March 2025 Notification of Nicola Jane Dann as a person with significant control on 2025-03-27

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

28/03/2528 March 2025 Change of details for Mr Gareth Edward Sullivan as a person with significant control on 2025-03-27

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/08/1914 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062224690001

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/09/183 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/10/1627 October 2016 TERMINATE DIR APPOINTMENT

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE SULLIVAN

View Document

07/06/167 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SULLIVAN / 01/05/2014

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 121 WINCHESTER ROAD NORTHAMPTON NN4 8AZ

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SAIL ADDRESS CREATED

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/12/1211 December 2012 DIRECTOR APPOINTED LORRAINE SULLIVAN

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARD SULLIVAN / 23/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

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