MTL ADVANCED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Satisfaction of charge 077122500008 in full

View Document

08/10/248 October 2024 Satisfaction of charge 077122500009 in full

View Document

20/08/2420 August 2024 Satisfaction of charge 077122500007 in full

View Document

20/08/2420 August 2024 Satisfaction of charge 077122500006 in full

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Satisfaction of charge 077122500005 in full

View Document

07/08/247 August 2024 Satisfaction of charge 077122500004 in full

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

09/05/249 May 2024 Registration of charge 077122500009, created on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Registration of charge 077122500008, created on 2023-06-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

21/04/2021 April 2020 CONSOLIDATION 04/12/19

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077122500001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 ADOPT ARTICLES 04/12/2019

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077122500007

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY WILD / 29/05/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / VIVOID LTD / 28/03/2019

View Document

02/04/192 April 2019 CESSATION OF BURNHART HOLDINGS LTD AS A PSC

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077122500004

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077122500006

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077122500005

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077122500003

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR ANDREW BARRINGTON SEDGLEY

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR WAYNE TIERNEY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE SHARP

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD KELLETT

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR KARL STEWART

View Document

01/05/181 May 2018 CESSATION OF WAYNE ANTHONY WILD AS A PSC

View Document

01/05/181 May 2018 CESSATION OF JAMES STEPHEN HARTLEY AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVOID LTD

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LYNDON KELLETT / 01/02/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN SHARP / 31/01/2018

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077122500002

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR JAMIE JOHN SHARP

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 ARTICLES OF ASSOCIATION

View Document

23/12/1523 December 2015 ADOPT ARTICLES 27/05/2015

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SUB-DIVISION 27/05/15

View Document

18/06/1518 June 2015 ADOPT ARTICLES 27/05/2015

View Document

10/06/1510 June 2015 27/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077122500003

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN BRADLEY

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077122500002

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077122500001

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR WAYNE ANTHONY WILD

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR HOWARD LYNDON KELLETT

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR DARREN CRAIG BRADLEY

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR KARL STEWART

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED WEC COOLING LIMITED CERTIFICATE ISSUED ON 23/02/15

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SPICER

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/07/1226 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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