Advanced company searchLink opens in new window

ADVANCED ENGINE RESEARCH LIMITED

Company number 03668354

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)
01 Oct 2014 MR01 Registration of charge 036683540005, created on 24 September 2014
23 Sep 2014 MR04 Satisfaction of charge 4 in full
03 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 284
25 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
30 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 284
08 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012
02 May 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Christopher Charles Dyson on 1 October 2009
01 Oct 2010 CH01 Director's details changed for Mr Michael Andrew Lancaster on 1 October 2009
02 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Jan 2010 AP03 Appointment of Adrian Victor Phipps as a secretary
28 Jan 2010 TM02 Termination of appointment of Christopher Waugh as a secretary
14 Jan 2010 TM01 Termination of appointment of Oliver Allan as a director
20 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Sep 2009 363a Return made up to 17/08/09; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Sep 2008 288a Director appointed christopher charles dyson
22 Sep 2008 363a Return made up to 17/08/08; full list of members