active Qynn Score: 100
Formed in 2011, ADVANCED ENERGY ALTERNATIVES LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 10 years, however the shortest director appointment lasted for 13 months.
The registered office of the company is currently based at Suite 2a Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL
11/07/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
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 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
3
2
3
0
0
1
2
1
2
1
2
0
0
1
1
Accounts
Total exemption full accounts made up to 30/06/2020
18/03/2021
30/06/2020
Confirmation Statement
Confirmation statement made on 17/09/2020 with no updates
09/10/2020
17/09/2020
Accounts
Total exemption full accounts made up to 30/06/2019
27/03/2020
30/06/2019
Confirmation Statement
Confirmation statement made on 17/09/2019 with no updates
18/09/2019
17/09/2019
Accounts
Total exemption full accounts made up to 30/06/2018
23/03/2019
30/06/2018
Confirmation Statement
Confirmation statement made on 17/09/2018 with no updates
08/10/2018
17/09/2018
Accounts
Unaudited abridged accounts made up to 30/06/2017
18/07/2018
30/06/2017
Officers
Termination of appointment of Fiduciary Management Limited as a secretary on 04/07/2018
11/07/2018
04/07/2018
Address
Registered office address changed from 45 Welbeck Street London W1G 8DZ England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 11/07/2018
11/07/2018
11/07/2018
Confirmation Statement
Confirmation statement made on 17/09/2017 with updates
10/07/2018
17/09/2017
Gazette Notice
Compulsory strike-off action has been discontinued
07/07/2018
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
15/05/2018
n/a
Accounts
Micro company accounts made up to 30/06/2016
24/01/2018
30/06/2016
Accounts
Total exemption small company accounts made up to 30/06/2015
18/11/2016
30/06/2015
Address
Registered office address changed from Suite 23 Portland House Glacis Road Gibraltar Gibraltar GX11 1AA to 45 Welbeck Street London W1G 8DZ on 18/11/2016
18/11/2016
18/11/2016
Confirmation Statement
Confirmation statement made on 17/09/2016 with updates
17/11/2016
17/09/2016
Address
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Suite 23 Portland House Glacis Road Gibraltar Gibraltar GX11 1AA on 17/11/2016
17/11/2016
17/11/2016
Officers
Appointment of Fiduciary Management Limited as a secretary on 08/09/2016
17/11/2016
08/09/2016
Gazette Notice
Compulsory strike-off action has been discontinued
02/11/2016
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
30/08/2016
n/a
Accounts
Previous accounting period shortened from 30/06/2015 to 29/06/2015
31/03/2016
29/06/2015
Address
Registered office address changed from 14 Green Gardens Brockworth Gloucester GL3 4NJ to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 14/03/2016
14/03/2016
14/03/2016
Annual Return
Annual return made up to 17/09/2015 with full list of shareholders
06/10/2015
17/09/2015
Accounts
Accounts for a dormant company made up to 30/06/2014
27/03/2015
30/06/2014
Officers
Directors details changed for Mr Juan Carlos Carrasco Garcia on 02/03/2015
02/03/2015
02/03/2015
Officers
Directors details changed for Mr Juan Carlos Carrasco on 19/02/2015
27/02/2015
19/02/2015
Annual Return
Annual return made up to 17/09/2014 with full list of shareholders
17/09/2014
17/09/2014
Annual Return
Annual return made up to 13/06/2014 with full list of shareholders
07/07/2014
13/06/2014
Accounts
Accounts for a dormant company made up to 30/06/2013
06/03/2014
30/06/2013
Annual Return
Annual return made up to 13/06/2013 with full list of shareholders
01/08/2013
13/06/2013
Accounts
Accounts for a dormant company made up to 30/06/2012
25/02/2013
30/06/2012
Officers
Termination of appointment of Eric Marsat as a director
03/07/2012
n/a
Officers
Termination of appointment of Juan Benitez as a director
03/07/2012
n/a
Annual Return
Annual return made up to 13/06/2012 with full list of shareholders
26/06/2012
13/06/2012
Listed below are any appointments within the last two years.
ADVANCED ENERGY ALTERNATIVES 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.
ADVANCED ENERGY ALTERNATIVES LIMITED currently has no recorded charges.
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.
13/06/2011
9 Yrs 10 Mths
n/a
December 1967
Secretary
08/09/2016
1 Yr 9 Mths
04/07/2018
Director
13/06/2011
1 Yr
03/07/2012
Director
13/06/2011
1 Yr
03/07/2012
Individual Person
n/a
06/04/2016
Ownership of shares – 75% or more