ADVANCED ENGINEERING TECHNIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

15/11/2415 November 2024 Director's details changed for Stephen Woollen on 2024-11-14

View Document

14/11/2414 November 2024 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 9 - 15 Holbrook Avenue Holbrook Industrial Estate Holbrook Sheffield South Yorkshire S20 3FF on 2024-11-14

View Document

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

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

22/03/2422 March 2024 Full accounts made up to 2023-10-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

18/07/2318 July 2023 Change of details for Mr David Birch as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Director's details changed for Mr David Birch on 2023-07-17

View Document

16/02/2316 February 2023 Full accounts made up to 2022-10-31

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

08/04/228 April 2022 Full accounts made up to 2021-10-31

View Document

06/01/226 January 2022 Termination of appointment of Elizabeth Spencer as a director on 2021-12-23

View Document

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

View Accounts

21/10/2121 October 2021 Full accounts made up to 2020-10-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

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

View Accounts

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

View Accounts

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD COPELAND / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICHARDS / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SPENCER / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY COPELAND / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR REGINALD COPELAND / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BIRCH / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRCH / 22/11/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

29/10/1529 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICHARDS / 27/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY COPELAND / 27/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SPENCER / 27/09/2014

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY ALISON COPELAND

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BIRCH / 27/09/2014

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

24/10/1324 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/04/139 April 2013 DIRECTOR APPOINTED STEPHEN WOOLLEN

View Document

09/04/139 April 2013 DIRECTOR APPOINTED ANDREW JOHN RICHARDS

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 13 HUDDERSFIELD ROAD BARNSLEY S70 2LR

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COPELAND

View Document

24/10/1124 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SPENCER / 28/09/2010

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

07/01/107 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0915 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/095 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 £ IC 100/75 25/06/04 £ SR 25@1=25

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 28/09/99; CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 ALTER MEM AND ARTS 280989

View Document

18/10/8918 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information