ADVANTAGE ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

05/12/245 December 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Satisfaction of charge 036283400004 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Satisfaction of charge 036283400003 in full

View Document

19/10/2119 October 2021 Registration of charge 036283400004, created on 2021-10-19

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021 Registered office address changed from Advantage House Spring Lane South Malvern Worcestershire WR14 1AT United Kingdom to Unit 14 Presteigne Industrial Estate Presteigne Powys LD8 2UF on 2021-10-01

View Document

30/09/2130 September 2021 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Appointment of Mr Michael Russell Jones as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Rachel Lee Tudor as a director on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of R Tudor Holdings Limited as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Michael Russell Jones as a person with significant control on 2021-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHLECHTWEG

View Document

04/03/204 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 036283400003

View Document

04/03/204 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MISS RACHEL LEE TUDOR

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036283400003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / ADVANTAGE CHEMICALS HOLDINGS LTD / 25/01/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MRS MICHELLE ANN-MARIE KIESSLINGER

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY PAULINE SMITH

View Document

03/11/173 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / ADVANTAGE CHEMICALS HOLDINGS LTD / 06/04/2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DENNIS

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC HEATHCOTE

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN GLOVER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MARK DENNIS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR CHARLES SCHLECHTWEG

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR STEVEN HAROLD GLOVER

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR ERIC HEATHCOTE

View Document

18/11/1318 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/03/108 March 2010 SECRETARY APPOINTED MISS PAULINE DENISE SMITH

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE YARDLEY

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LEE

View Document

21/05/0821 May 2008 SECRETARY APPOINTED CLAIRE YARDLEY

View Document

28/09/0728 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 COMPANY NAME CHANGED ADVANTAGE CHEMICALS (TRADING) LI MITED CERTIFICATE ISSUED ON 02/10/98

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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