ADVANCED NEW TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr John Henry Brooking on 2025-06-19

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr John Henry Brooking on 2025-06-24

View Document

24/06/2524 June 2025 NewRegistered office address changed from Pippingford Manor Pippingford Park Nutley Sussex TN22 3HW to 4 Warren Court Park Road Crowborough TN6 2QX on 2025-06-24

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/11/195 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/11/1822 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/01/1826 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/02/154 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM RADCLIFFE

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 01/07/12 STATEMENT OF CAPITAL GBP 1004

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE TYLER / 30/09/2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY BROOKING / 31/12/2011

View Document

01/09/111 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY BROOKING / 31/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

12/12/9712 December 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/11/9726 November 1997 £ NC 100/1100 30/10/97

View Document

26/11/9726 November 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/05/9431 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: THE VILLAGE HALL THE SQUARE FOREST ROW SUSSEX RH18 5ES

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

12/03/8612 March 1986 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