ADVANTAGE ENGINEERING GROUP LIMITED
Company number 03628340
- Company Overview for ADVANTAGE ENGINEERING GROUP LIMITED (03628340)
- Filing history for ADVANTAGE ENGINEERING GROUP LIMITED (03628340)
- People for ADVANTAGE ENGINEERING GROUP LIMITED (03628340)
- Charges for ADVANTAGE ENGINEERING GROUP LIMITED (03628340)
- More for ADVANTAGE ENGINEERING GROUP LIMITED (03628340)
| 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) |
|---|---|---|---|
| 10 Sep 2025 | CS01 | Confirmation statement made on 8 September 2025 with no updates | |
| 25 Jun 2025 | AA | Unaudited abridged accounts made up to 30 September 2024 | |
| 05 Dec 2024 | CERTNM |
Company name changed advantage chemicals LIMITED\certificate issued on 05/12/24
|
|
| 30 Oct 2024 | MR04 | Satisfaction of charge 036283400004 in full | |
| 17 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
| 18 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
| 13 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
| 21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
| 29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 26 May 2022 | AP01 | Appointment of Dr Julie Jones as a director on 26 May 2022 | |
| 20 Oct 2021 | MR04 | Satisfaction of charge 036283400003 in full | |
| 19 Oct 2021 | MR01 | Registration of charge 036283400004, created on 19 October 2021 | |
| 01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
| 01 Oct 2021 | AD01 | Registered office address changed from Advantage House Spring Lane South Malvern Worcestershire WR14 1AT United Kingdom to Unit 14 Presteigne Industrial Estate Presteigne Powys LD8 2UF on 1 October 2021 | |
| 30 Sep 2021 | PSC01 | Notification of Michael Russell Jones as a person with significant control on 30 September 2021 | |
| 30 Sep 2021 | PSC07 | Cessation of R Tudor Holdings Limited as a person with significant control on 30 September 2021 | |
| 30 Sep 2021 | AP01 | Appointment of Mr Michael Russell Jones as a director on 30 September 2021 | |
| 30 Sep 2021 | TM01 | Termination of appointment of Rachel Lee Tudor as a director on 30 September 2021 | |
| 30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 30 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
| 10 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
| 01 Sep 2021 | TM02 | Termination of appointment of Michelle Ann-Marie Kiesslinger as a secretary on 26 August 2021 | |
| 17 May 2021 | CH01 | Director's details changed for Miss Rachel Lee Tudor on 17 May 2021 | |
| 17 May 2021 | AD01 | Registered office address changed from Spring Lane South Malvern Worcestershire WR14 1AT to Advantage House Spring Lane South Malvern Worcestershire WR14 1AT on 17 May 2021 |