Advanced company searchLink opens in new window

ADVANCED AUTOMATED ACCESS LIMITED

Company number 06614232

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)
27 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Dec 2015 TM01 Termination of appointment of Philip Gareth Norgate as a director on 23 December 2015
18 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 99
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 99
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
16 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
14 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from Unit 1 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England on 20 June 2011
20 Jun 2011 AD02 Register inspection address has been changed
20 Jun 2011 AD01 Registered office address changed from Unit 2a Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3PN United Kingdom on 20 June 2011
21 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mr Philip Norgate on 9 June 2010
11 Jun 2010 CH01 Director's details changed for Mr Bruce James Driscoll on 9 June 2010
11 Jun 2010 CH01 Director's details changed for Richard John Bloomfield on 9 June 2010
05 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Nov 2009 AD01 Registered office address changed from 17 Hopfield Avenue Byfleet Surrey KT14 7PE United Kingdom on 11 November 2009
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jun 2009 363a Return made up to 09/06/09; full list of members