ADVANTAGE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

27/03/2427 March 2024 Cessation of Jacqueline Roberts as a person with significant control on 2023-07-12

View Document

27/03/2427 March 2024 Termination of appointment of Jacqueline Roberts as a secretary on 2023-07-12

View Document

27/03/2427 March 2024 Termination of appointment of Jacqueline Roberts as a director on 2023-07-12

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/03/1314 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

11/04/1211 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/04/1114 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ROBERTS / 17/03/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN ROBERT ROBERTS / 17/03/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROBERTS / 17/03/2010

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROBERTS / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN ROBERT ROBERTS / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: ASHBYS TRING HOUSE 77/81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/99

View Document

29/10/9929 October 1999 £ IC 450/350 30/07/99 £ SR 100@1=100

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/03/9726 March 1997 NC INC ALREADY ADJUSTED 06/12/96

View Document

26/03/9726 March 1997 £ NC 100/450 04/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACC. REF. DATE EXTENDED FROM 30/04/96 TO 31/07/96

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 2ND FLOOR 62-68 WEST STREET DUNSTABLE BEDS LU6 1TA

View Document

15/04/9615 April 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 ADOPT MEM AND ARTS 060389

View Document

21/02/8921 February 1989 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