active Qynn Score: 72
Formed in 2003, ADVANCED ELECTRICAL SERVICES (YKS) LIMITED has 2 directors and 4 shareholders. The longest serving directors have been in place for 15 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 1 Waterworks Cottages, Pildacre, Lane, Ossett, West Yorkshire, WF5 8HN.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
1 Waterworks Cottages, Pildacre, Lane, Ossett, West Yorkshire, WF5 8HN
31/03/2003
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6
0
1
0
1
0
3
0
2
0
0
0
0
0
2
0
Accounts
Total exemption full accounts made up to 31/03/2020
08/09/2020
31/03/2020
Confirmation Statement
Confirmation statement made on 04/07/2020 with updates
20/07/2020
04/07/2020
Confirmation Statement
Confirmation statement made on 04/07/2019 with no updates
05/07/2019
04/07/2019
Accounts
Total exemption full accounts made up to 31/03/2019
21/06/2019
31/03/2019
Accounts
Total exemption full accounts made up to 31/03/2018
27/12/2018
31/03/2018
Confirmation Statement
Confirmation statement made on 04/07/2018 with updates
06/07/2018
04/07/2018
Confirmation Statement
Confirmation statement made on 04/07/2017 with no updates
11/07/2017
04/07/2017
Mortgage
Registration of charge 046829280002, created on 14/06/2017
16/06/2017
14/06/2017
Accounts
Total exemption full accounts made up to 31/03/2017
06/06/2017
31/03/2017
Accounts
Total exemption small company accounts made up to 31/03/2016
08/07/2016
31/03/2016
Officers
Termination of appointment of Graham John Spooner as a director on 31/03/2016
04/07/2016
31/03/2016
Confirmation Statement
Confirmation statement made on 04/07/2016 with updates
04/07/2016
04/07/2016
Capital
Purchase of own shares.
22/06/2016
n/a
Capital
Cancellation of shares. Statement of capital on 31/03/2016
22/06/2016
31/03/2016
Annual Return
Annual return made up to 02/03/2016 with full list of shareholders
18/03/2016
02/03/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
05/10/2015
31/03/2015
Annual Return
Annual return made up to 02/03/2015 with full list of shareholders
30/03/2015
02/03/2015
Officers
Directors details changed for Mr Graham John Spooner on 08/12/2014
08/12/2014
08/12/2014
Officers
Directors details changed for Lee Johnson on 08/12/2014
08/12/2014
08/12/2014
Officers
Directors details changed for Mrs Gillian Eva Johnson on 08/12/2014
08/12/2014
08/12/2014
Accounts
Total exemption small company accounts made up to 31/03/2014
07/08/2014
31/03/2014
Capital
Purchase of own shares.
30/04/2014
n/a
Capital
Purchase of own shares.
30/04/2014
n/a
Capital
Cancellation of shares. Statement of capital on 30/04/2014
30/04/2014
30/04/2014
Annual Return
Annual return made up to 02/03/2014 with full list of shareholders
12/03/2014
02/03/2014
Accounts
Total exemption small company accounts made up to 31/03/2013
13/06/2013
31/03/2013
Capital
Cancellation of shares. Statement of capital on 15/04/2013
15/04/2013
15/04/2013
Capital
Purchase of own shares.
03/04/2013
n/a
Capital
Purchase of own shares.
03/04/2013
n/a
Officers
Directors details changed for Gillian Eva Johnson on 11/03/2013
11/03/2013
11/03/2013
Annual Return
Annual return made up to 02/03/2013 with full list of shareholders
11/03/2013
02/03/2013
Accounts
Total exemption small company accounts made up to 31/03/2012
07/09/2012
31/03/2012
Annual Return
Annual return made up to 02/03/2012 with full list of shareholders
19/03/2012
02/03/2012
Accounts
Total exemption small company accounts made up to 31/03/2011
21/12/2011
31/03/2011
Officers
Termination of appointment of Carol Spooner as a director
09/09/2011
n/a
Officers
Termination of appointment of Patricia Luke as a secretary
09/09/2011
n/a
Capital
Cancellation of shares. Statement of capital on 09/09/2011
09/09/2011
09/09/2011
Capital
Purchase of own shares.
09/09/2011
n/a
Capital
Purchase of own shares.
23/06/2011
n/a
Officers
Appointment of Gillian Eva Johnson as a director
10/06/2011
n/a
Capital
Cancellation of shares. Statement of capital on 19/05/2011
19/05/2011
19/05/2011
Capital
Change of share class name or designation
19/05/2011
n/a
Annual Return
Annual return made up to 02/03/2011 with full list of shareholders
17/03/2011
02/03/2011
Listed below are any appointments within the last two years.
ADVANCED ELECTRICAL SERVICES (YKS) LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
24/01/2011
n/a
Debenture
Clydesdale Bank PLC
outstanding
14/06/2017
n/a
A registered charge
Clydesdale Bank PLC ( Trading as Both Clydesdale Bank & Yorkshire Bank)
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/04/2006
15 Yrs
19
October 1978
11/05/2011
9 Yrs 10 Mths
18
May 1981
Director
02/03/2003
02/03/2003
Secretary
02/03/2003
02/03/2003
Director
02/03/2003
13 Yrs
31/03/2016
Director
28/04/2009
2 Yrs 4 Mths
31/08/2011
Secretary
02/03/2003
8 Yrs 5 Mths
31/08/2011
Individual Person
n/a
06/04/2016
Has significant influence or control
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 50% but less than 75%
Individual Person
n/a
06/04/2016
Has significant influence or control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50% as a member of a firm