- Company Overview for ADVANCED ENGINEERING (UK) LIMITED (01388943)
- Filing history for ADVANCED ENGINEERING (UK) LIMITED (01388943)
- People for ADVANCED ENGINEERING (UK) LIMITED (01388943)
- Charges for ADVANCED ENGINEERING (UK) LIMITED (01388943)
- More for ADVANCED ENGINEERING (UK) LIMITED (01388943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
06 Oct 2023 | MR01 | Registration of charge 013889430012, created on 6 October 2023 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
18 Oct 2022 | CH01 | Director's details changed for Ms Jennifer Pedley on 18 October 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr David Richardson on 25 August 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Terrence Norman Pedley on 25 August 2022 | |
30 May 2022 | PSC05 | Change of details for Ae Uk Holdings Limited as a person with significant control on 30 May 2022 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Mar 2022 | PSC05 | Change of details for Ae Uk Holdings Limited as a person with significant control on 1 March 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 7 Victoria Road Tamworth B79 7HS England to 7 Victoria Road Tamworth B79 7HS on 7 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 38-39 Albert Road Tamworth B79 7JS England to 7 Victoria Road Tamworth B79 7HS on 7 February 2022 | |
05 Nov 2021 | PSC05 | Change of details for Ae Uk Holdings Limited as a person with significant control on 5 November 2021 | |
05 Nov 2021 | PSC05 | Change of details for Ae Uk Holdings Limited as a person with significant control on 5 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
05 Nov 2021 | PSC07 | Cessation of Ae Midlands Holdings Limited as a person with significant control on 5 November 2021 | |
05 Nov 2021 | PSC02 | Notification of Ae Uk Holdings Limited as a person with significant control on 5 November 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Mr Marc Pedley on 2 November 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Ms Jennifer Pedley on 2 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR to 38-39 Albert Road Tamworth B79 7JS on 2 November 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
03 Dec 2020 | MR01 | Registration of charge 013889430011, created on 23 November 2020 |