ADVANCED ENGINEERING DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/244 September 2024 | Confirmation statement made on 2024-08-20 with no updates |
04/09/244 September 2024 | Registered office address changed from 160 West George Street Glasgow G2 2HG Scotland to 176 st. Vincent Street Glasgow G2 5SG on 2024-09-04 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-30 |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Confirmation statement made on 2023-08-20 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2022-08-30 |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
05/10/225 October 2022 | Confirmation statement made on 2022-08-20 with no updates |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2020-08-31 |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/09/1912 September 2019 | 31/08/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/11/1822 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
20/08/1820 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEORGE POLLOCK |
20/08/1820 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA POLLOCK |
20/08/1820 August 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 100 |
23/05/1823 May 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 100 |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE POLLOCK |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 1 SUNNYSIDE ROAD PAISLEY PA2 6JN UNITED KINGDOM |
21/08/1721 August 2017 | 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