AOE ENGINEERING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Cessation of Gary Adams as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Change of details for Mr David Christopher Ogden as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Gary Adams as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Particulars of variation of rights attached to shares

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr David Christopher Ogden as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Gary Adams as a person with significant control on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Change of details for Mr Gary Adams as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Gary Adams on 2024-02-27

View Document

19/02/2419 February 2024 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

06/02/236 February 2023 Director's details changed for Mr Gary Adams on 2023-01-26

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

06/02/236 February 2023 Change of details for Mr Gary Paul Adams as a person with significant control on 2023-01-26

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-10-31

View Document

27/01/2227 January 2022 Registered office address changed from Unit 7 Globe Business Park First Avenue Marlow Buckinghamshire SL7 1YA to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2022-01-27

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 02/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL ADAMS / 02/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL ADAMS / 02/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 02/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/11/156 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/01/1514 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 28/04/2014

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 30/10/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER OGDEN / 03/11/2013

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM UNIT F THAMES INDUSTRIAL ESTATE FIELDHOUSE LANE MARLOW BUCKS SL7 1TB

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN ADAMS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR GARY ADAMS

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ADAMS

View Document

19/12/1219 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/11/114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/11/105 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 492-493 IPSWICH ROAD TRADING ESTATE SLOUGH BERKSHIRE SL1 4EP

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/11/095 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FLORENCE ADAMS / 01/10/2009

View Document

24/03/0924 March 2009 COMPANY NAME CHANGED AMO ENGINEERING LIMITED CERTIFICATE ISSUED ON 26/03/09

View Document

06/10/086 October 2008 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