- Company Overview for UK ADVANCED INDUSTRIALS LTD (12751926)
- Filing history for UK ADVANCED INDUSTRIALS LTD (12751926)
- People for UK ADVANCED INDUSTRIALS LTD (12751926)
- More for UK ADVANCED INDUSTRIALS LTD (12751926)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
29 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
29 Jul 2024 | AD01 | Registered office address changed from David Brown Automotive Buckingham Road Silverstone Towcester NN12 8FU England to Unit 2 Quarry Road Brixworth Northampton Northamptonshire NN6 9UB on 29 July 2024 | |
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
|