Advanced company searchLink opens in new window

ADVANCED ENGINEERING LTD

Company number 01645348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
14 May 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
08 Jan 2014 AP01 Appointment of Mr Bradley James Bray as a director
27 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Jul 2013 TM01 Termination of appointment of Vern Klein as a director
12 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 15
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
18 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a small company made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Mr Nigel Robert Anderson on 10 February 2011
06 Jan 2011 TM01 Termination of appointment of Andrew Botting as a director
15 Jul 2010 AA Accounts for a small company made up to 28 February 2010
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Colin Geoffrey Pratt on 28 February 2010
12 Apr 2010 CH01 Director's details changed for Mr Andrew Botting on 28 February 2010
12 Apr 2010 CH01 Director's details changed for Vern Alma Klein on 28 February 2010
12 Apr 2010 CH01 Director's details changed for Mr Nigel Robert Anderson on 28 February 2010