ADVANCED ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

11/04/2511 April 2025 Termination of appointment of Robert James O'malley as a director on 2025-04-10

View Document

27/03/2527 March 2025 Appointment of Mr Stephen Oliver Smith as a director on 2025-03-26

View Document

31/01/2531 January 2025 Termination of appointment of Stephen Vaughan Thomas as a director on 2025-01-31

View Document

10/01/2510 January 2025 Appointment of Mr Andrew Geoffrey Lobley as a director on 2025-01-09

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Simon Dray as a director on 2024-05-15

View Document

10/04/2410 April 2024 Full accounts made up to 2023-03-31

View Document

18/01/2418 January 2024 Appointment of Mr Barry Philip Hayward as a director on 2024-01-09

View Document

02/10/232 October 2023 Termination of appointment of John Stuart Carmichael as a director on 2023-10-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

27/02/2327 February 2023 Full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

13/08/2013 August 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / HYDROSAVE UK LIMITED / 16/10/2017

View Document

06/08/206 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2018

View Document

01/07/201 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

01/07/201 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDROSAVE UK LIMITED

View Document

29/06/2029 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2020

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR STEPHEN VAUGHAN THOMAS

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAGE

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TREECE

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY GARRY CLARKE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY JASON GOODWIN

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MR GARRY GEORGE CLARKE

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

12/01/1812 January 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

02/11/172 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR SIMON DRAY

View Document

30/10/1730 October 2017 SECRETARY APPOINTED MR JASON RICHARD GOODWIN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BOYES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BOYES

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM SOUTH NELSON ROAD SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WF

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR ADRIAN PETER PAGE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

22/07/1522 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BELL

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART CARMICHAEL / 20/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WAYMAN / 20/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BELL / 20/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JAMES TREECE / 20/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BOYES / 20/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOYES / 20/07/2010

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WAYMAN / 21/07/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TREECE / 21/07/2008

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 £ IC 85281/70052 31/10/06 £ SR 15229@1=15229

View Document

23/11/0623 November 2006 £ NC 240000/224771 31/10/06

View Document

23/11/0623 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/11/0327 November 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SHARE BUY BACK 01/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: UNIT 36 BUSINESS & INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK EAST WEARFIELD SUNDERLAND SR5 2TA

View Document

23/03/9823 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 ADOPT MEM AND ARTS 02/10/95

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 5 RAVENSWORTH COURT KINGSTON PARK NEWCASTLE UPON TYNE NE3 2YG

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: 1 SAVILLE CHAMBERS NORHT STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • N-TECH DATA LTD


  • 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