Advanced Electronics & Logistics Ltd was established in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 2 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEATES, John | 01 November 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, Deborah Elizabeth | 29 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 May 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
SH01 - Return of Allotment of shares | 04 November 2019 | |
CS01 - N/A | 10 May 2019 | |
CH01 - Change of particulars for director | 24 April 2019 | |
PSC04 - N/A | 16 April 2019 | |
CH01 - Change of particulars for director | 16 April 2019 | |
CH01 - Change of particulars for director | 16 April 2019 | |
CH01 - Change of particulars for director | 16 April 2019 | |
AA - Annual Accounts | 04 March 2019 | |
AP01 - Appointment of director | 09 November 2018 | |
CS01 - N/A | 06 June 2018 | |
CH03 - Change of particulars for secretary | 10 May 2018 | |
AA - Annual Accounts | 07 March 2018 | |
AP03 - Appointment of secretary | 13 July 2017 | |
TM02 - Termination of appointment of secretary | 13 July 2017 | |
TM01 - Termination of appointment of director | 13 July 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AP01 - Appointment of director | 25 January 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 06 May 2015 | |
CH03 - Change of particulars for secretary | 30 April 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 20 May 2014 | |
RESOLUTIONS - N/A | 11 March 2014 | |
SH01 - Return of Allotment of shares | 11 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 11 March 2014 | |
CC04 - Statement of companies objects | 11 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
RESOLUTIONS - N/A | 11 December 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 December 2013 | |
SH19 - Statement of capital | 11 December 2013 | |
CAP-SS - N/A | 11 December 2013 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 05 March 2013 | |
CH01 - Change of particulars for director | 24 July 2012 | |
AR01 - Annual Return | 03 May 2012 | |
CH01 - Change of particulars for director | 03 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
RESOLUTIONS - N/A | 12 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2010 | |
AP01 - Appointment of director | 10 August 2010 | |
CERTNM - Change of name certificate | 28 July 2010 | |
CONNOT - N/A | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 22 December 2009 | |
395 - Particulars of a mortgage or charge | 26 June 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 08 February 2009 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 07 December 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2007 | |
363s - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363s - Annual Return | 31 May 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
AA - Annual Accounts | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
363s - Annual Return | 07 May 2004 | |
RESOLUTIONS - N/A | 07 November 2003 | |
RESOLUTIONS - N/A | 07 November 2003 | |
RESOLUTIONS - N/A | 07 November 2003 | |
123 - Notice of increase in nominal capital | 07 November 2003 | |
SA - Shares agreement | 25 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 26 June 2003 | |
288b - Notice of resignation of directors or secretaries | 26 June 2003 | |
287 - Change in situation or address of Registered Office | 26 June 2003 | |
225 - Change of Accounting Reference Date | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
RESOLUTIONS - N/A | 19 June 2003 | |
RESOLUTIONS - N/A | 19 June 2003 | |
RESOLUTIONS - N/A | 19 June 2003 | |
123 - Notice of increase in nominal capital | 19 June 2003 | |
395 - Particulars of a mortgage or charge | 11 June 2003 | |
CERTNM - Change of name certificate | 11 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2003 | |
NEWINC - New incorporation documents | 28 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 2010 | Outstanding |
N/A |
Legal assignment | 25 June 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 04 December 2007 | Fully Satisfied |
N/A |
Floating charge (all assets) | 04 December 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 26 April 2006 | Fully Satisfied |
N/A |
Debenture | 02 June 2003 | Fully Satisfied |
N/A |