ADVANCED ENGINEERING SERVICES LTD

Company Documents

DateDescription
30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

01/06/231 June 2023 Termination of appointment of Hamish David William Middleton as a director on 2023-06-01

View Document

31/03/2331 March 2023 Return of final meeting in a members' voluntary winding up

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

10/01/2210 January 2022 Registered office address changed from Guardian House Stroudley Road Basingstoke Hampshire RG24 8NL to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-01-10

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Declaration of solvency

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Statement of capital on 2021-12-17

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 COMPANY NAME CHANGED HUNNEY LIMITED
CERTIFICATE ISSUED ON 16/01/18

View Document

16/01/1816 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOSHIER

View Document

23/05/1623 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/168 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOSHIER

View Document

31/03/1631 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083718050001

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

18/02/1318 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1318 February 2013 CURREXT FROM 31/01/2014 TO 28/02/2014

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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