ASSOCIATED ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

14/07/2514 July 2025 Director's details changed for Mr Darren Paul Kirby on 2025-07-10

View Document

23/06/2523 June 2025 Change of details for Associated Engineering Services Holdings Limited as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Registered office address changed from 72 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX to 35 Cornwell Business Park Salthouse Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7EX on 2025-06-23

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Registration of charge 016796860003, created on 2024-04-11

View Document

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

05/07/235 July 2023 Termination of appointment of Russell Peter Baxter as a director on 2023-06-29

View Document

05/07/235 July 2023 Termination of appointment of James Lee Harman as a director on 2023-06-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/12/222 December 2022 Director's details changed for Mr Darren Paul Kirby Paul Kirby on 2022-11-28

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/09/139 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/09/1219 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/08/1131 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/03/0911 March 2009 DIRECTOR RESIGNED VICTOR HEAP

View Document

11/03/0911 March 2009 SECRETARY RESIGNED ANNE HEAP

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED JAMES LEE HARMAN

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED PHILLIP ALLEN MITCHELL

View Document

11/03/0911 March 2009 DIRECTOR RESIGNED ROGER GREEN

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

05/12/075 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/04/08

View Document

27/09/0727 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 AUDITOR'S RESIGNATION

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: SLATER MARTIN REGENCY HOUSE 4 CHURCH LANE NORTHAMPTON NN1 3NL

View Document

01/09/931 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 AUDITOR'S RESIGNATION

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NN1 5AJ

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

20/10/8920 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

08/09/898 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: G OFFICE CHANGED 03/06/87 32 HUNTER STREET NORTHAMPTON

View Document

22/01/8722 January 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

22/08/8622 August 1986 COMPANY NAME CHANGED HERBGLOW ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/08/86

View Document

19/11/8219 November 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


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