Advanced company searchLink opens in new window

ADVANCED ECONOMIC DEVELOPMENT LTD

Company number 08244501

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)
11 Dec 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Apr 2023 CERTNM Company name changed anwyl economic development LTD\certificate issued on 18/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-18
30 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 October 2021
12 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
19 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
10 Feb 2020 SH08 Change of share class name or designation
10 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with updates
30 Aug 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
16 May 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Oct 2016 AD01 Registered office address changed from C/O Joe Anwyl Palings Cliff Lane Curbar Hope Valley Derbyshire S32 3XD to Palings Cliff Lane Curbar Hope Valley S32 3XD on 21 October 2016
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
19 Oct 2015 CH01 Director's details changed for Mr Joseph Thomas Anwyl on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from 80 Queen Victoria Road Sheffield S17 4HU to C/O Joe Anwyl Palings Cliff Lane Curbar Hope Valley Derbyshire S32 3XD on 31 July 2015
19 Jan 2015 AA Total exemption full accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2