ADVANCED ELECTRIC MACHINES GROUP LTD

Company Documents

DateDescription
12/05/2512 May 2025 Group of companies' accounts made up to 2024-11-30

View Document

25/02/2525 February 2025 Termination of appointment of Nicola Elizabeth Daly as a director on 2025-01-31

View Document

20/02/2520 February 2025 Appointment of Ms Katherine Ruth Pillai as a director on 2025-01-31

View Document

27/11/2427 November 2024 Termination of appointment of Steven Matthew Poulter as a director on 2024-11-26

View Document

27/11/2427 November 2024 Appointment of Mr Gregory Debicki as a director on 2024-11-26

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Nicholas Andrew Pascoe as a director on 2024-11-12

View Document

13/11/2413 November 2024 Amended group of companies' accounts made up to 2023-11-30

View Document

02/09/242 September 2024 Termination of appointment of Peter David Fleet as a director on 2024-06-24

View Document

16/08/2416 August 2024 Group of companies' accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Group of companies' accounts made up to 2022-11-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

08/11/238 November 2023 Termination of appointment of Peter William Domeney as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Mr Steven Matthew Poulter as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Mrs Nicola Elizabeth Daly as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Mr Neil Maclachlan Tierney as a director on 2023-11-07

View Document

08/11/238 November 2023 Satisfaction of charge 120581790002 in full

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Michael John Woodcock as a director on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Sean Torquil Nicolson as a director on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Claire Louise Burgess as a director on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Michael Norman Oneill as a director on 2023-11-07

View Document

07/11/237 November 2023 Satisfaction of charge 120581790001 in full

View Document

06/09/236 September 2023 Registration of charge 120581790002, created on 2023-09-05

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2021-06-28 with updates

View Document

01/12/221 December 2022 Group of companies' accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Registration of charge 120581790001, created on 2021-11-18

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

20/07/2020 July 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

16/07/2016 July 2020 CESSATION OF JAMES WIDMER AS A PSC

View Document

16/07/2016 July 2020 CESSATION OF ANDREW STEVEN AS A PSC

View Document

02/01/202 January 2020 ADOPT ARTICLES 17/12/2019

View Document

19/12/1919 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 1031437

View Document

17/08/1917 August 2019 DIRECTOR APPOINTED MR MICHAEL BLACK

View Document

14/08/1914 August 2019 ADOPT ARTICLES 22/06/2019

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEVEN

View Document

06/08/196 August 2019 DIRECTOR APPOINTED DR. ANDREW STEVEN

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR MICHAEL NORMAN ONEILL

View Document

06/08/196 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 489000.00

View Document

06/08/196 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 841000.00

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR MICHAEL JOHN WOODCOCK

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / DR JAMES WIDMER / 22/07/2019

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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