ADVANCE ENGINEERING (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

08/04/258 April 2025 Notification of Gemma Louise High as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Notification of a person with significant control statement

View Document

08/04/258 April 2025 Withdrawal of a person with significant control statement on 2025-04-08

View Document

11/02/2511 February 2025 Change of details for Mr Robert Charles High as a person with significant control on 2025-01-27

View Document

11/02/2511 February 2025 Director's details changed for Mr Robert Charles High on 2025-01-27

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Change of share class name or designation

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

22/03/2422 March 2024 Director's details changed for Mr Robert Charles High on 2024-03-22

View Document

21/03/2421 March 2024 Change of details for Mr Robert Charles High as a person with significant control on 2024-03-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Andrew Gary Steward as a secretary on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Termination of appointment of Andrew Gary Steward as a director on 2023-05-03

View Document

26/04/2326 April 2023 Change of details for Mr Robert Charles High as a person with significant control on 2023-04-18

View Document

19/04/2319 April 2023 Change of details for Mr Robert Charles High as a person with significant control on 2023-04-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Satisfaction of charge 071579930002 in full

View Document

14/04/2114 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

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

View Document

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

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071579930003

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071579930002

View Document

01/07/201 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

04/09/194 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 DIRECTOR APPOINTED MR MICHAEL JAMES LEE

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GARY STEWARD / 01/01/2018

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARY STEWARD / 01/01/2018

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HIGH / 01/01/2018

View Document

30/07/1830 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF ANDREW GARY STEWARD AS A PSC

View Document

26/07/1726 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Document

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

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/04/1226 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WADSLEY

View Document

19/04/1119 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

08/04/108 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 150

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR SIMON ANDREW WADSLEY

View Document

15/02/1015 February 2010 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