APPLIED ENGINE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/11/1916 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/11/1712 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAHAR VESHAGH

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY BAHAR VESHAGH

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

27/10/1727 October 2017 SECRETARY APPOINTED DR ALIREZA VESHAGH

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR BAHAR VESHAGH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 DIRECTOR APPOINTED DR ALIREZA VESHAGH

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR JEAN-PIERRE PIRAULT

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN PIRAULT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/11/1522 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/10/1326 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1230 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE PIRAULT / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BAHAR VESHAGH / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES JONES / 21/10/2009

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 30 LESSER FOXHOLES SHOREHAM BY SEA SUSSEX BN43 6RE

View Document

03/02/063 February 2006 £ NC 1000/250000 06/01/06

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 12 WARING WAY DUNCHURCH RUGBY WARWICKSHIRE CV22 6PH

View Document

22/11/0322 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/10/9822 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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