ADVANTECH ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Register(s) moved to registered office address 167-169 Great Portland Street London W1W 5PF

View Document

29/05/2429 May 2024 Register inspection address has been changed from Advantech Engineering Ltd, Third Floor, 207 Regent Street London W1B 3HH England to 167-169 Great Portland Street London W1W 5PF

View Document

29/05/2429 May 2024 Change of details for Mr Keivan Koushan as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Register(s) moved to registered office address 167-169 Great Portland Street London W1W 5PF

View Document

29/05/2429 May 2024 Register(s) moved to registered office address 167-169 Great Portland Street London W1W 5PF

View Document

29/05/2429 May 2024 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 167-169 Great Portland Street London W1W 5PF on 2024-05-29

View Document

29/05/2429 May 2024 Register(s) moved to registered inspection location 167-169 Great Portland Street London W1W 5PF

View Document

29/05/2429 May 2024 Director's details changed for Mr Keivan Koushan on 2024-05-29

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/11/1828 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 SAIL ADDRESS CHANGED FROM: CAS, SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK, CATON ROAD LANCASTER LA1 3SU ENGLAND

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 SAIL ADDRESS CHANGED FROM: 2ND FLOOR ST JAMES HOUSE 9-15 ST JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 SAIL ADDRESS CREATED

View Document

28/02/1328 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1328 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/03/1211 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIVAN KOUSHAN / 11/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIVAN KOUSHAN / 09/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIVAN KOUSHAN / 09/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIVAN KOUSHAN / 09/01/2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIVAN KOUSHAN / 03/01/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 52 COLLEGE HOUSE 52 PUTNEY HILL LONDON SW15 6BF UNITED KINGDOM

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIVAN KOUSHAN / 11/12/2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 7 ASTON COURT 18 LANSDOWNE ROAD LONDON SW20 8AW ENGLAND

View Document

30/08/1130 August 2011 CORPORATE SECRETARY APPOINTED CA SOLUTIONS LTD

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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