ADVANCED ELECTRIC MACHINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Full accounts made up to 2024-11-30

View Document

10/03/2510 March 2025 Termination of appointment of Michael John Woodcock as a director on 2024-12-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

12/11/2412 November 2024 Amended full accounts made up to 2023-11-30

View Document

23/09/2423 September 2024 Termination of appointment of Claire Louise Burgess as a director on 2024-09-01

View Document

16/08/2416 August 2024 Full accounts made up to 2023-11-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2022-11-30

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

08/11/238 November 2023 Satisfaction of charge 104809410004 in full

View Document

07/11/237 November 2023 Satisfaction of charge 104809410003 in full

View Document

15/09/2315 September 2023 Second filing of Confirmation Statement dated 2023-02-23

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2022-07-31

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2022-07-31

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2023-02-23

View Document

06/09/236 September 2023 Registration of charge 104809410004, created on 2023-09-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-02-23 with updates

View Document

02/02/232 February 2023 Second filing of Confirmation Statement dated 2020-02-23

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Accounts for a small company made up to 2021-11-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

01/12/211 December 2021 Registration of charge 104809410003, created on 2021-11-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/04/218 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20

View Document

25/03/2125 March 2021 PREVSHO FROM 31/12/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

09/03/209 March 2020 Confirmation statement made on 2020-02-23 with updates

View Document

04/03/204 March 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM THE OLD FARMHOUSE HIGH SPEN COURT HIGH SPEN NE39 2EB UNITED KINGDOM

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN O'NEILL / 10/12/2019

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LIDSTONE-SCOTT

View Document

06/08/196 August 2019 CESSATION OF JAMES WIDMER AS A PSC

View Document

06/08/196 August 2019 CESSATION OF ANDREW STEVEN AS A PSC

View Document

06/08/196 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 16.84

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED ELECTRIC MACHINES GROUP LTD

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 15.14

View Document

12/04/1912 April 2019 ADOPT ARTICLES 20/12/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104809410001

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104809410002

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR MICHAEL JOHN WOODCOCK

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 11.26

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 11.26

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR MICHAEL NORMAN O'NEILL

View Document

08/09/178 September 2017 DIRECTOR APPOINTED RICHARD LIDSTONE-SCOTT

View Document

22/08/1722 August 2017 ADOPT ARTICLES 10/08/2017

View Document

24/04/1724 April 2017 ADOPT ARTICLES 16/03/2017

View Document

24/03/1724 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 10

View Document

22/03/1722 March 2017 ARTICLES OF ASSOCIATION

View Document

16/11/1616 November 2016 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