ADVANCED COMPOSITES ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-08-31 |
05/11/245 November 2024 | Notification of Tommie Nisula as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Cessation of Spacevac International Ab as a person with significant control on 2024-11-05 |
04/10/244 October 2024 | Registration of charge 129738190001, created on 2024-09-25 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-14 with no updates |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
10/02/2310 February 2023 | Unaudited abridged accounts made up to 2022-08-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/01/2218 January 2022 | Unaudited abridged accounts made up to 2021-08-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-25 with updates |
10/11/2110 November 2021 | Previous accounting period shortened from 2021-10-31 to 2021-08-31 |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Change of share class name or designation |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Memorandum and Articles of Association |
20/10/2120 October 2021 | Termination of appointment of Claire Louise Fleming as a director on 2021-10-06 |
18/10/2118 October 2021 | Notification of Spacevac International Ab as a person with significant control on 2021-10-06 |
18/10/2118 October 2021 | Cessation of Tommie Nisula as a person with significant control on 2021-10-06 |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-10-06 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/07/2115 July 2021 | DIRECTOR APPOINTED MR ANTHONY JOHN WILSON |
15/07/2115 July 2021 | Appointment of Mr Anthony John Wilson as a director on 2021-03-01 |
15/07/2115 July 2021 | DIRECTOR APPOINTED MR DONALD WILLIAM ROBINSON |
15/07/2115 July 2021 | Appointment of Mr Donald William Robinson as a director on 2021-03-01 |
09/03/219 March 2021 | Registered office address changed from , Unit 75 Atley Business Park, Cramlington, NE23 1WP, United Kingdom to Unit 75 Nelson Park Cramlington NE23 1WD on 2021-03-09 |
09/03/219 March 2021 | REGISTERED OFFICE CHANGED ON 09/03/2021 FROM UNIT 75 ATLEY BUSINESS PARK CRAMLINGTON NE23 1WP UNITED KINGDOM |
24/02/2124 February 2021 | Registered office address changed from , 40 Quintonside, Northampton, NN4 5AE, England to Unit 75 Nelson Park Cramlington NE23 1WD on 2021-02-24 |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 40 QUINTONSIDE NORTHAMPTON NN4 5AE ENGLAND |
23/02/2123 February 2021 | DIRECTOR APPOINTED MS CLAIRE LOUISE FLEMING |
26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company