ADVANCED ENERGETIC MATERIALS LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-10-31 |
09/11/249 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/06/2424 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
26/05/2326 May 2023 | Registered office address changed from Ground Floor, 32 Park Cross Street Leeds LS1 2QH England to 2 Muirfield Drive Rothwell Leeds LS26 0FE on 2023-05-26 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-29 with updates |
09/11/219 November 2021 | Termination of appointment of Schoolderman Holding Ltd as a director on 2021-10-26 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM ELIZABETH HOUSE 13- 19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR SCHOOLDERMAN / 19/04/2017 |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR SCHOOLDERMAN / 19/04/2017 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
09/11/169 November 2016 | SAIL ADDRESS CHANGED FROM: 4 BRYONY COURT LEEDS LS10 4SS UNITED KINGDOM |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ |
06/11/136 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
02/11/112 November 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
02/11/112 November 2011 | SAIL ADDRESS CREATED |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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