Founded in 1989, Advanced Engineering Techniques Ltd have registered office in South Yorkshire. We don't currently know the number of employees at this company. Richards, Andrew John, Spencer, Elizabeth, Woollen, Stephen, Copeland, Carl Ian are listed as the directors of Advanced Engineering Techniques Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Andrew John | 06 April 2013 | - | 1 |
SPENCER, Elizabeth | 01 November 2001 | - | 1 |
WOOLLEN, Stephen | 06 April 2013 | - | 1 |
COPELAND, Carl Ian | 15 March 1994 | 14 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CH01 - Change of particulars for director | 22 November 2018 | |
CH01 - Change of particulars for director | 22 November 2018 | |
CH01 - Change of particulars for director | 22 November 2018 | |
CH01 - Change of particulars for director | 22 November 2018 | |
CH01 - Change of particulars for director | 22 November 2018 | |
PSC04 - N/A | 22 November 2018 | |
PSC04 - N/A | 22 November 2018 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 02 October 2014 | |
TM02 - Termination of appointment of secretary | 02 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AUD - Auditor's letter of resignation | 30 April 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AD01 - Change of registered office address | 04 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
TM01 - Termination of appointment of director | 20 January 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 29 July 2010 | |
RESOLUTIONS - N/A | 07 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 15 December 2009 | |
AR01 - Annual Return | 05 October 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 August 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
AA - Annual Accounts | 20 August 2007 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 04 September 2006 | |
363a - Annual Return | 30 January 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 08 November 2004 | |
169 - Return by a company purchasing its own shares | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 17 September 2004 | |
AA - Annual Accounts | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 17 February 2003 | |
363s - Annual Return | 14 October 2002 | |
AA - Annual Accounts | 13 May 2002 | |
395 - Particulars of a mortgage or charge | 01 February 2002 | |
363s - Annual Return | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 16 November 2000 | |
AA - Annual Accounts | 27 June 2000 | |
363s - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 25 April 1999 | |
363s - Annual Return | 14 October 1998 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 05 December 1997 | |
AA - Annual Accounts | 08 August 1997 | |
363s - Annual Return | 31 October 1996 | |
AA - Annual Accounts | 14 May 1996 | |
363s - Annual Return | 29 September 1995 | |
AA - Annual Accounts | 17 May 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 30 September 1994 | |
AA - Annual Accounts | 17 April 1994 | |
288 - N/A | 08 April 1994 | |
363s - Annual Return | 12 October 1993 | |
AA - Annual Accounts | 14 April 1993 | |
395 - Particulars of a mortgage or charge | 01 April 1993 | |
288 - N/A | 17 March 1993 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 28 August 1992 | |
AA - Annual Accounts | 02 February 1992 | |
363b - Annual Return | 01 November 1991 | |
288 - N/A | 02 October 1990 | |
288 - N/A | 08 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1989 | |
RESOLUTIONS - N/A | 23 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 October 1989 | |
288 - N/A | 04 October 1989 | |
NEWINC - New incorporation documents | 28 September 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 January 2002 | Outstanding |
N/A |
Mortgage debenture | 29 March 1993 | Fully Satisfied |
N/A |