Download leads from Nexok and grow your business. Find out more

Advanced Tooling Systems UK Limited

Documents

Total Documents143
Total Pages1,304

Filing History

10 January 2021Full accounts made up to 31 December 2019
8 December 2020Confirmation statement made on 5 December 2020 with no updates
6 December 2019Confirmation statement made on 5 December 2019 with no updates
29 November 2019Change of details for Advanced Tooling Systems (Holdings) Ltd as a person with significant control on 1 November 2019
20 August 2019Full accounts made up to 31 December 2018
14 December 2018Confirmation statement made on 5 December 2018 with no updates
24 September 2018Full accounts made up to 31 December 2017
3 August 2018Director's details changed for Mr Adrian Gander on 19 July 2018
3 August 2018Secretary's details changed for Mr Adrian Gander on 19 July 2018
8 December 2017Confirmation statement made on 5 December 2017 with updates
17 June 2017Full accounts made up to 31 December 2016
17 June 2017Full accounts made up to 31 December 2016
6 December 2016Confirmation statement made on 5 December 2016 with updates
6 December 2016Confirmation statement made on 5 December 2016 with updates
27 June 2016Full accounts made up to 31 December 2015
27 June 2016Full accounts made up to 31 December 2015
25 May 2016Satisfaction of charge 4 in full
25 May 2016Satisfaction of charge 4 in full
19 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 4,200,000
19 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 4,200,000
17 June 2015Full accounts made up to 31 December 2014
17 June 2015Full accounts made up to 31 December 2014
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,200,000
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,200,000
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,200,000
16 September 2014Accounts for a medium company made up to 31 December 2013
16 September 2014Accounts for a medium company made up to 31 December 2013
27 January 2014Director's details changed for Mr Mark Terry on 6 December 2013
27 January 2014Director's details changed for Mr Mark Terry on 6 December 2013
27 January 2014Director's details changed for Mr Mark Terry on 6 December 2013
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,200,000
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,200,000
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,200,000
2 December 2013Satisfaction of charge 3 in full
2 December 2013Satisfaction of charge 3 in full
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
29 January 2013Director's details changed for Mr Keith William Best on 12 April 2012
29 January 2013Director's details changed for Mr Keith William Best on 12 April 2012
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
8 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
8 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
5 October 2012Full accounts made up to 31 December 2011
5 October 2012Full accounts made up to 31 December 2011
31 August 2012Particulars of a mortgage or charge / charge no: 4
31 August 2012Particulars of a mortgage or charge / charge no: 4
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
8 June 2011Full accounts made up to 31 December 2010
8 June 2011Full accounts made up to 31 December 2010
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
3 October 2010Accounts for a medium company made up to 31 December 2009
3 October 2010Accounts for a medium company made up to 31 December 2009
25 September 2010Particulars of a mortgage or charge / charge no: 3
25 September 2010Particulars of a mortgage or charge / charge no: 3
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
25 October 2009Auditor's resignation
25 October 2009Auditor's resignation
24 October 2009Accounts for a medium company made up to 31 December 2008
24 October 2009Accounts for a medium company made up to 31 December 2008
22 December 2008Return made up to 05/12/08; full list of members
22 December 2008Return made up to 05/12/08; full list of members
10 November 2008Accounts for a medium company made up to 31 December 2007
10 November 2008Accounts for a medium company made up to 31 December 2007
13 February 2008Director's particulars changed
13 February 2008Secretary's particulars changed
13 February 2008Director's particulars changed
13 February 2008Director's particulars changed
13 February 2008Secretary's particulars changed
13 February 2008Director's particulars changed
13 February 2008Director's particulars changed
13 February 2008Director's particulars changed
7 February 2008Return made up to 02/01/08; full list of members
7 February 2008Return made up to 02/01/08; full list of members
31 January 2008Director resigned
31 January 2008Director resigned
12 November 2007Accounts for a medium company made up to 31 December 2006
12 November 2007Accounts for a medium company made up to 31 December 2006
24 October 2007Particulars of mortgage/charge
24 October 2007Particulars of mortgage/charge
5 July 2007Director resigned
5 July 2007Director resigned
8 December 2006Return made up to 05/12/06; full list of members
8 December 2006Return made up to 05/12/06; full list of members
11 May 2006Full accounts made up to 31 December 2005
11 May 2006Full accounts made up to 31 December 2005
1 February 2006Return made up to 05/12/05; full list of members
1 February 2006Return made up to 05/12/05; full list of members
24 May 2005Full accounts made up to 31 December 2004
24 May 2005Full accounts made up to 31 December 2004
17 January 2005Registered office changed on 17/01/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
17 January 2005Registered office changed on 17/01/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
8 December 2004Return made up to 05/12/04; full list of members
8 December 2004Return made up to 05/12/04; full list of members
19 July 2004Full accounts made up to 31 December 2003
19 July 2004Full accounts made up to 31 December 2003
14 June 2004New director appointed
14 June 2004New director appointed
28 January 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
28 January 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
9 August 2003Particulars of mortgage/charge
9 August 2003Particulars of mortgage/charge
11 June 2003Accounting reference date extended from 31/08/03 to 31/12/03
11 June 2003Accounting reference date extended from 31/08/03 to 31/12/03
9 May 2003Ad 14/04/03--------- £ si 4199999@1=4199999 £ ic 1/4200000
9 May 2003Statement of affairs
9 May 2003Statement of affairs
9 May 2003Statement of affairs
9 May 2003Ad 14/04/03--------- £ si 4199999@1=4199999 £ ic 1/4200000
9 May 2003Statement of affairs
9 May 2003Statement of affairs
9 May 2003Statement of affairs
30 April 2003Registered office changed on 30/04/03 from: 8 upper grosvenor street mayfair london W1X 9PA
30 April 2003Registered office changed on 30/04/03 from: 8 upper grosvenor street mayfair london W1X 9PA
29 April 2003New secretary appointed
29 April 2003New director appointed
29 April 2003New director appointed
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2003Secretary resigned
29 April 2003Nc inc already adjusted 14/04/03
29 April 2003New director appointed
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2003New director appointed
29 April 2003New director appointed
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2003New director appointed
29 April 2003Nc inc already adjusted 14/04/03
29 April 2003New secretary appointed
29 April 2003Accounting reference date shortened from 31/12/03 to 31/08/03
29 April 2003Secretary resigned
29 April 2003Accounting reference date shortened from 31/12/03 to 31/08/03
6 December 2002Secretary resigned
6 December 2002Secretary resigned
5 December 2002Incorporation
5 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing