ADVANCED COMPOSITES & ENGINEERING TECHNOLOGY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of administrator's proposal

View Document

28/07/2528 July 2025 NewRegistered office address changed from St George's House 14 George Street Huntingdon Cambridgeshire PE29 3GH to C/O Forvis Mazars 2 Chamberlain Square Birmingham B3 3AX on 2025-07-28

View Document

28/07/2528 July 2025 NewAppointment of an administrator

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Appointment of Mr Mark Stephen Bignell as a director on 2024-02-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1819 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SKINNER

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN BIGNELL

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRANT SKINNER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048445490005

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER TYLER

View Document

02/10/142 October 2014 DIRECTOR APPOINTED ROGER TYLER

View Document

12/08/1412 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/08/1214 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BIGNELL

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM ST GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM ST GEORGES HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 £ SR 1@1 31/07/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 £ NC 750/10500 31/07/05

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 31/07/05

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/0624 February 2006 DISPOSE SHARES. PURCHAS 31/07/05

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: ST GEORGES HOUSE 14 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 1A SOUTH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BW

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 COMPANY NAME CHANGED AT & G LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information