Advanced company searchLink opens in new window

UK ADVANCED INDUSTRIALS LTD

Company number 12751926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 AA Micro company accounts made up to 31 October 2022
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2023 CS01 Confirmation statement made on 16 July 2023 with updates
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 TM01 Termination of appointment of David Gareth Roberts as a director on 25 November 2021
21 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with updates
15 Jun 2022 PSC01 Notification of Richard Alan Westley as a person with significant control on 18 July 2020
14 Jun 2022 AA Unaudited abridged accounts made up to 31 October 2021
08 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2021 CS01 Confirmation statement made on 16 July 2021 with updates
07 Oct 2021 AD01 Registered office address changed from 7 Barrie Close Stratford-upon-Avon CV37 7JE England to David Brown Automotive Buckingham Road Silverstone Towcester NN12 8FU on 7 October 2021
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 PSC07 Cessation of David Roberts as a person with significant control on 30 April 2021
30 Apr 2021 AA01 Current accounting period extended from 31 July 2021 to 31 October 2021
28 Apr 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 7 Barrie Close Stratford-upon-Avon CV37 7JE on 28 April 2021
29 Jul 2020 AP01 Appointment of Mr Richard Alan Westley as a director on 28 July 2020
17 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-17
  • GBP 1