active Qynn Score: 0
Formed in 2014, ADVANCED INDUSTRIAL TECHNOLOGIES LTD. has 1 directors and 1 shareholders. The longest serving directors have been in place for 4 years, however the shortest director appointment lasted for 16 months.
The registered office of the company is currently based at 2nd Floor, 40 Tooting High Street, London, England, SW17 0RG.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
2nd Floor, 40 Tooting High Street London SW17 0RG
11/02/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
0
1
0
0
0
2
3
0
1
1
1
0
0
0
2
Accounts
Micro company accounts made up to 28/02/2020
11/12/2020
28/02/2020
Confirmation Statement
Confirmation statement made on 05/07/2020 with no updates
05/08/2020
05/07/2020
Gazette Notice
Compulsory strike-off action has been discontinued
29/02/2020
n/a
Accounts
Micro company accounts made up to 28/02/2019
26/02/2020
28/02/2019
Address
Registered office address changed from 11a Falmer Road Enfield Middlesex EN1 1PZ to 2nd Floor, 40 Tooting High Street London SW17 0RG on 11/02/2020
11/02/2020
11/02/2020
Gazette Notice
First Gazette notice for compulsory strike-off
04/02/2020
n/a
Confirmation Statement
Confirmation statement made on 05/07/2019 with no updates
09/07/2019
05/07/2019
Accounts
Micro company accounts made up to 28/02/2018
30/11/2018
28/02/2018
Confirmation Statement
Confirmation statement made on 05/07/2018 with no updates
31/07/2018
05/07/2018
Accounts
Micro company accounts made up to 28/02/2017
21/11/2017
28/02/2017
Persons with Significant Control
Cessation of Rafal Damian Wilk as a person with significant control on 05/07/2017
05/07/2017
05/07/2017
Persons with Significant Control
Cessation of Rafal Damian Wilk as a person with significant control on 05/07/2017
05/07/2017
05/07/2017
Confirmation Statement
Confirmation statement made on 05/07/2017 with no updates
05/07/2017
05/07/2017
Persons with Significant Control
Notification of Sebastian Terski as a person with significant control on 06/04/2016
05/07/2017
06/04/2016
Confirmation Statement
Confirmation statement made on 29/05/2017 with updates
29/05/2017
29/05/2017
Officers
Termination of appointment of Rafal Damian Wilk as a director on 28/02/2017
21/03/2017
28/02/2017
Officers
Appointment of Mr Sebastian Terski as a director on 15/02/2017
21/03/2017
15/02/2017
Accounts
Total exemption small company accounts made up to 28/02/2016
01/11/2016
28/02/2016
Confirmation Statement
Confirmation statement made on 03/08/2016 with updates
20/10/2016
03/08/2016
Accounts
Total exemption small company accounts made up to 28/02/2015
30/11/2015
28/02/2015
Annual Return
Annual return made up to 03/08/2015 with full list of shareholders
03/08/2015
03/08/2015
Annual Return
Annual return made up to 07/07/2015 with full list of shareholders
07/07/2015
07/07/2015
Officers
Termination of appointment of Sebastian Terski as a director on 06/07/2015
06/07/2015
06/07/2015
Officers
Termination of appointment of Piotr Kwiatek as a director on 06/07/2015
06/07/2015
06/07/2015
Officers
Appointment of Mr Rafal Damian Wilk as a director on 06/07/2015
06/07/2015
06/07/2015
Annual Return
Annual return made up to 28/02/2015 with full list of shareholders
04/03/2015
28/02/2015
Listed below are any appointments within the last two years.
ADVANCED INDUSTRIAL TECHNOLOGIES LTD. 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 INDUSTRIAL TECHNOLOGIES LTD. 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.
15/02/2017
4 Yrs 1 Mth
n/a
January 1976
Director
06/07/2015
1 Yr 7 Mths
28/02/2017
Director
28/02/2014
1 Yr 4 Mths
06/07/2015
Director
28/02/2014
1 Yr 4 Mths
06/07/2015
Individual Person
05/07/2017
06/04/2016
Ownership of shares – 75% or more
Ownership of shares – 75% or more as a member of a firm
Individual Person
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more