ADVANCED ELECTRO-MECHANICAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 06222469 |
Category | Private Limited Company |
Incorporated | 23 Apr 2007 |
Age | 17 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCED ELECTRO-MECHANICAL SOLUTIONS LTD is an active private limited company with number 06222469. It was incorporated 17 years, 1 month, 7 days ago, on 23 April 2007. The company address is Unit 16 Whitehouse Industrial Estate Main Road Unit 16 Whitehouse Industrial Estate Main Road, Northampton, NN6 0HJ, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 19 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth Edward Sullivan
Change date: 2020-09-19
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-19
Officer name: Mr Gareth Edward Sullivan
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2019
Action Date: 21 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062224690002
Charge creation date: 2019-08-21
Documents
Termination secretary company with name termination date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Mary Sullivan
Termination date: 2019-08-27
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-27
New address: Unit 16 Whitehouse Industrial Estate Main Road Earls Barton Northampton NN6 0HJ
Old address: 127 Upper Thrift Street Northampton NN1 5HR
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062224690001
Charge creation date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company
Date: 27 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-22
Officer name: Lorraine Sullivan
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Lorraine Sullivan
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: 121 Winchester Road Northampton NN4 8AZ
Change date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorraine Sullivan
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Gareth Edward Sullivan
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/04/07--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 SANDTOFT CLOSE,LINCOLN,LN6 3PE
Number: | 08205079 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 10091488 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTO INTERSHIPPING HOLDINGS LP
64A CUMBERLAND STREET,EDINBURGH,EH3 6RE
Number: | SL032737 |
Status: | ACTIVE |
Category: | Limited Partnership |
EUROPEAN SHOWCASE PROJECT AND DESIGN LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11377039 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WILLOW ROAD,KETTERING,NN15 7BB
Number: | 08314910 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WARWICKSHIRE GIN COMPANY LIMITED
1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG
Number: | 11606718 |
Status: | ACTIVE |
Category: | Private Limited Company |