ADVANCED ENGINEERING SOLUTIONS LIMITED

C/O South Staffordshire Plc C/O South Staffordshire Plc, Walsall, WS2 7PD, England
StatusACTIVE
Company No.03082093
CategoryPrivate Limited Company
Incorporated20 Jul 1995
Age28 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

ADVANCED ENGINEERING SOLUTIONS LIMITED is an active private limited company with number 03082093. It was incorporated 28 years, 9 months, 28 days ago, on 20 July 1995. The company address is C/O South Staffordshire Plc C/O South Staffordshire Plc, Walsall, WS2 7PD, England.



Company Fillings

Accounts with accounts type full

Date: 10 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Philip Hayward

Appointment date: 2024-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Carmichael

Termination date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Resolution

Date: 23 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Wayman

Termination date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Aug 2020

Category: Address

Type: AD04

New address: C/O South Staffordshire Plc Green Lane Walsall WS2 7PD

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hydrosave Uk Limited

Change date: 2017-10-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-07-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Jul 2020

Category: Address

Type: AD04

New address: C/O South Staffordshire Plc Green Lane Walsall WS2 7PD

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Jul 2020

Category: Address

Type: AD04

New address: C/O South Staffordshire Plc Green Lane Walsall WS2 7PD

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hydrosave Uk Limited

Notification date: 2017-10-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Mr Stephen Vaughan Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Mr Robert James O'malley

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Peter Page

Termination date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Treece

Termination date: 2020-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-14

Officer name: Garry George Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: David Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Garry George Clarke

Appointment date: 2019-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-10

Officer name: Jason Richard Goodwin

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Taylor

Appointment date: 2017-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 02 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Simon Dray

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Adrian Peter Page

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-16

Officer name: Mr Jason Richard Goodwin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: David Boyes

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Boyes

Termination date: 2017-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Old address: South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF

Change date: 2017-10-30

New address: C/O South Staffordshire Plc Green Lane Walsall WS2 7PD

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-20

Officer name: Mr David Boyes

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr Malcolm Wayman

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr John Stuart Carmichael

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Bell

Change date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard James Treece

Change date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr David Boyes

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard treece / 21/07/2008

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / malcolm wayman / 21/07/2008

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 169

Description: £ ic 85281/70052 31/10/06 £ sr 15229@1=15229

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Capital

Type: 122

Description: £ nc 240000/224771 31/10/06

Documents

View document PDF

Resolution

Date: 23 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 19 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF


Some Companies

BLACKTHORN TIMBER LIMITED

BLACKTHORN HOUSE,NEWCASTLE UPON TYNE,NE19 2HA

Number:09577161
Status:ACTIVE
Category:Private Limited Company

BOTTS HOLDINGS LIMITED

C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ

Number:03819624
Status:ACTIVE
Category:Private Limited Company

DORISTA LIMITED

1 HERNE MEWS,EDMONTON,N18 2QZ

Number:10024228
Status:ACTIVE
Category:Private Limited Company

ONYX PROPERTY DEVELOPMENT LTD

2ND FLOOR,LONDON,W1W 5PF

Number:08579205
Status:ACTIVE
Category:Private Limited Company

PROACTIVE VENTILATION SERVICES LTD

87 KEEBLE CRESCENT,BOURNEMOUTH,BH10 7HY

Number:10482401
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANNCAL LIMITED

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:11656399
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source