ADVANCED ENGINEERING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Registration of charge 013889430012, created on 2023-10-06

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Director's details changed for Ms Jennifer Pedley on 2022-10-18

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/03/221 March 2022 Change of details for Ae Uk Holdings Limited as a person with significant control on 2022-03-01

View Document

07/02/227 February 2022 Registered office address changed from 38-39 Albert Road Tamworth B79 7JS England to 7 Victoria Road Tamworth B79 7HS on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from 7 Victoria Road Tamworth B79 7HS England to 7 Victoria Road Tamworth B79 7HS on 2022-02-07

View Document

05/11/215 November 2021 Change of details for Ae Uk Holdings Limited as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Change of details for Ae Uk Holdings Limited as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Cessation of Ae Midlands Holdings Limited as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

05/11/215 November 2021 Notification of Ae Uk Holdings Limited as a person with significant control on 2021-11-05

View Document

02/11/212 November 2021 Director's details changed for Mr Marc Pedley on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR to 38-39 Albert Road Tamworth B79 7JS on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Ms Jennifer Pedley on 2021-11-02

View Document

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

View Accounts

07/05/217 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013889430011

View Document

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

View Accounts

15/07/2015 July 2020 SECRETARY APPOINTED MS JENNIFER PEDLEY

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY NATALIE CARTER

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

09/04/209 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 DIRECTOR APPOINTED MR MICHAEL JAMES MANN

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1611 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS

View Document

19/05/1419 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MISS JENNIFER PEDLEY

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PEDLEY / 17/05/2013

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / NATALIE ANNE CARTER / 01/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE NORMAN PEDLEY / 17/05/2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR ANDREW STEVENS

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1324 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR DAVID RICHARDSON

View Document

11/05/1211 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MARC PEDLEY

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED R.T. PALMER LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/115 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE NORMAN PEDLEY / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PEDLEY / 01/10/2009

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR LEE WILKINSON

View Document

03/09/093 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/05/0913 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED LEE DAVID WILKINSON

View Document

12/12/0812 December 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM ROCHESTERS NO 3 CAROLINE COURT CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1TR

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/04/04; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 100 UNETT STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3BZ

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 100 UNETT STREET HOCKLEY BIRMINGHAM B19 3BZ

View Document

08/11/018 November 2001 £ NC 100/15000 15/10/01

View Document

08/11/018 November 2001 NC INC ALREADY ADJUSTED 15/10/01

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 19/04/95; 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/01/9319 January 1993 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/04/8928 April 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 WD 05/10/88 AD 22/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/03/8817 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

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