ADVANCE ENGINEERING (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-13 with updates |
08/04/258 April 2025 | Notification of Gemma Louise High as a person with significant control on 2025-04-08 |
08/04/258 April 2025 | Notification of a person with significant control statement |
08/04/258 April 2025 | Withdrawal of a person with significant control statement on 2025-04-08 |
11/02/2511 February 2025 | Change of details for Mr Robert Charles High as a person with significant control on 2025-01-27 |
11/02/2511 February 2025 | Director's details changed for Mr Robert Charles High on 2025-01-27 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-02-29 |
18/05/2418 May 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Change of share class name or designation |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
22/03/2422 March 2024 | Director's details changed for Mr Robert Charles High on 2024-03-22 |
21/03/2421 March 2024 | Change of details for Mr Robert Charles High as a person with significant control on 2024-03-21 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
03/05/233 May 2023 | Termination of appointment of Andrew Gary Steward as a secretary on 2023-05-03 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-26 with updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2023-02-28 |
03/05/233 May 2023 | Termination of appointment of Andrew Gary Steward as a director on 2023-05-03 |
26/04/2326 April 2023 | Change of details for Mr Robert Charles High as a person with significant control on 2023-04-18 |
19/04/2319 April 2023 | Change of details for Mr Robert Charles High as a person with significant control on 2023-04-18 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-15 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Satisfaction of charge 071579930002 in full |
14/04/2114 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM UNIT 5 VENUS COURT, OLDMEDOW ROAD HARDWICK INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 4HY ENGLAND |
27/01/2127 January 2021 | Registered office address changed from , Unit 5 Venus Court, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, PE30 4HY, England to 27 Rollesby Road Hardwick Industrial Estate King's Lynn PE30 4LS on 2021-01-27 |
30/11/2030 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071579930003 |
26/11/2026 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071579930002 |
01/07/201 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
04/09/194 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | DIRECTOR APPOINTED MR MICHAEL JAMES LEE |
28/02/1928 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GARY STEWARD / 01/01/2018 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARY STEWARD / 01/01/2018 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HIGH / 01/01/2018 |
30/07/1830 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
21/02/1821 February 2018 | CESSATION OF ANDREW GARY STEWARD AS A PSC |
26/07/1726 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/04/1516 April 2015 | Registered office address changed from , Units 33 -34, East Coast Business Park, Kings Lynn, Norfolk, PE34 3LW to 27 Rollesby Road Hardwick Industrial Estate King's Lynn PE30 4LS on 2015-04-16 |
16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM UNITS 33 -34 EAST COAST BUSINESS PARK KINGS LYNN NORFOLK PE34 3LW |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/04/1226 April 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/08/112 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON WADSLEY |
19/04/1119 April 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
14/10/1014 October 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
14/10/1014 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/07/1014 July 2010 | Registered office address changed from , 2nd Floor, 145-157 st John Street, London, EC1V 4PY, England on 2010-07-14 |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
08/04/108 April 2010 | 07/04/10 STATEMENT OF CAPITAL GBP 150 |
08/04/108 April 2010 | DIRECTOR APPOINTED MR SIMON ANDREW WADSLEY |
15/02/1015 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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