Advanced company searchLink opens in new window

ADVANCED ENGINEERING (UK) LIMITED

Company number 01388943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
09 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
06 Oct 2023 MR01 Registration of charge 013889430012, created on 6 October 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
18 Oct 2022 CH01 Director's details changed for Ms Jennifer Pedley on 18 October 2022
25 Aug 2022 CH01 Director's details changed for Mr David Richardson on 25 August 2022
25 Aug 2022 CH01 Director's details changed for Mr Terrence Norman Pedley on 25 August 2022
30 May 2022 PSC05 Change of details for Ae Uk Holdings Limited as a person with significant control on 30 May 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
01 Mar 2022 PSC05 Change of details for Ae Uk Holdings Limited as a person with significant control on 1 March 2022
07 Feb 2022 AD01 Registered office address changed from 7 Victoria Road Tamworth B79 7HS England to 7 Victoria Road Tamworth B79 7HS on 7 February 2022
07 Feb 2022 AD01 Registered office address changed from 38-39 Albert Road Tamworth B79 7JS England to 7 Victoria Road Tamworth B79 7HS on 7 February 2022
05 Nov 2021 PSC05 Change of details for Ae Uk Holdings Limited as a person with significant control on 5 November 2021
05 Nov 2021 PSC05 Change of details for Ae Uk Holdings Limited as a person with significant control on 5 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
05 Nov 2021 PSC07 Cessation of Ae Midlands Holdings Limited as a person with significant control on 5 November 2021
05 Nov 2021 PSC02 Notification of Ae Uk Holdings Limited as a person with significant control on 5 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Marc Pedley on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Ms Jennifer Pedley on 2 November 2021
02 Nov 2021 AD01 Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR to 38-39 Albert Road Tamworth B79 7JS on 2 November 2021
07 May 2021 AA Total exemption full accounts made up to 31 October 2020
04 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
03 Dec 2020 MR01 Registration of charge 013889430011, created on 23 November 2020
15 Jul 2020 AP03 Appointment of Ms Jennifer Pedley as a secretary on 14 July 2020