ADVANCED ENGINEERING LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/08/2419 August 2024 Return of final meeting in a members' voluntary winding up

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

06/10/236 October 2023 Appointment of a voluntary liquidator

View Document

06/10/236 October 2023 Declaration of solvency

View Document

06/10/236 October 2023 Registered office address changed from Guardian House Stroudley Road Basingstoke Hampshire RG24 8NL to C/0 Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-06

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

21/09/2321 September 2023 Satisfaction of charge 016453480017 in full

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Statement of capital on 2023-08-23

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

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

View Document

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

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Document

01/03/221 March 2022 Cessation of Advanced Engineering Services Ltd as a person with significant control on 2021-11-29

View Document

01/03/221 March 2022 Notification of Aspen Pumps Limited as a person with significant control on 2021-11-29

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR BRADLEY JAMES BRAY

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR VERN KLEIN

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ALTER ARTICLES 08/02/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT ANDERSON / 10/02/2011

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTTING

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

10/05/1010 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

10/05/1010 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

10/05/1010 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

12/04/1012 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERN ALMA KLEIN / 28/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY PRATT / 28/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT ANDERSON / 28/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTTING / 28/02/2010

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR NIGEL ROBERT ANDERSON

View Document

29/02/0829 February 2008 DIRECTOR'S PARTICULARS VERN KLEIN

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: RIVERVIEW HOUSE LONDON ROAD OLD BASING BASINGSTOKE HAMPSHIRE RG24 7JL

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED ADVANCED ENGINEERING SERVICES LT D. CERTIFICATE ISSUED ON 24/12/97; RESOLUTION PASSED ON 26/11/97

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST 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 documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: G OFFICE CHANGED 30/09/94 HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1DZ

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 COMPANY NAME CHANGED HARTLAND ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/05/92

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 COMPANY NAME CHANGED MINT CONDITIONING LIMITED CERTIFICATE ISSUED ON 26/09/91

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 20/07/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8718 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/10/866 October 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

22/06/8222 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information