ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880195

Incorporation date

19/11/1999

Size

Small

Contacts

Registered address

Registered address

Unit 4 Tower Estate, Unit 4 Tower Estate, Warpsgrove Lane Chalgrove, Oxford OX44 7XZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon22/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/01/2025
Certificate of change of name
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon06/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon14/08/2020
Resolutions
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon18/02/2020
Director's details changed for Mr James Roy Steiger on 2020-02-18
dot icon18/02/2020
Change of details for Mr James Roy Steiger as a person with significant control on 2020-02-18
dot icon13/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon10/07/2017
Accounts for a small company made up to 2016-12-31
dot icon23/06/2017
Appointment of Mr Joshua George Steiger as a secretary on 2017-06-23
dot icon23/06/2017
Termination of appointment of Kenneth John Chance as a secretary on 2017-06-23
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/11/2016
Termination of appointment of John Douglas Steiger as a director on 2016-11-18
dot icon21/10/2016
Appointment of Mr James Roy Steiger as a director on 2016-10-20
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon27/11/2013
Registered office address changed from Marble Quay St Katharine's Dock London E1W 1UH on 2013-11-27
dot icon19/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon17/10/2013
Registration of charge 038801950006
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon26/06/2013
Satisfaction of charge 2 in full
dot icon26/06/2013
Satisfaction of charge 1 in full
dot icon25/06/2013
All of the property or undertaking has been released from charge 2
dot icon03/06/2013
All of the property or undertaking has been released from charge 1
dot icon03/06/2013
All of the property or undertaking has been released from charge 2
dot icon13/05/2013
Registration of charge 038801950004
dot icon11/05/2013
Satisfaction of charge 3 in full
dot icon10/05/2013
Registration of charge 038801950005
dot icon27/03/2013
Termination of appointment of Paul Akers as a director
dot icon12/02/2013
Appointment of Mr John Douglas Steiger as a director
dot icon12/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon26/09/2012
Registered office address changed from Suite 5 International House 1 St Katherine's Way London E1W 1TW United Kingdom on 2012-09-26
dot icon04/07/2012
Termination of appointment of Albert Peirce as a director
dot icon18/06/2012
Accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon01/07/2011
Secretary's details changed for Mr Kenneth John Chance on 2011-06-30
dot icon11/01/2011
Registered office address changed from Suite 5 International House 1 St Katherine's Way London E1W 1TW United Kingdom on 2011-01-11
dot icon11/01/2011
Registered office address changed from Linton House, 164-180, Union Street, London SE1 0LH on 2011-01-11
dot icon02/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon17/09/2010
Accounts made up to 2009-12-31
dot icon30/10/2009
Accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon22/10/2009
Director's details changed for Paul John Akers on 2009-10-22
dot icon22/10/2009
Director's details changed for Albert Christopher Peirce on 2009-10-22
dot icon03/02/2009
Registered office changed on 03/02/2009 from 26 brittany road hove east sussex BN3 4PB
dot icon29/12/2008
Appointment terminated secretary albert peirce
dot icon29/12/2008
Secretary appointed kenneth john chance
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon02/01/2008
Return made up to 19/11/07; full list of members
dot icon03/10/2007
Accounts for a small company made up to 2006-12-31
dot icon08/03/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 19/11/06; full list of members
dot icon08/11/2006
Director resigned
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 19/11/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Return made up to 19/11/04; full list of members
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon27/01/2004
Auditor's resignation
dot icon17/01/2004
Return made up to 19/11/03; full list of members
dot icon10/11/2003
New director appointed
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon01/04/2003
Accounts for a small company made up to 2001-12-31
dot icon18/12/2002
Return made up to 19/11/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon08/01/2002
Return made up to 19/11/01; full list of members
dot icon11/04/2001
Particulars of mortgage/charge
dot icon07/12/2000
Return made up to 19/11/00; full list of members
dot icon28/06/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon16/06/2000
Ad 02/06/00--------- £ si 300@1=300 £ ic 2/302
dot icon11/04/2000
Particulars of mortgage/charge
dot icon03/12/1999
Registered office changed on 03/12/99 from: 229 nether street london N3 1NT
dot icon03/12/1999
New secretary appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
Secretary resigned
dot icon03/12/1999
Director resigned
dot icon19/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-41 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
457.58K
-
0.00
253.30K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steiger, James Roy
Director
20/10/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED

ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 19/11/1999 with the registered office located at Unit 4 Tower Estate, Unit 4 Tower Estate, Warpsgrove Lane Chalgrove, Oxford OX44 7XZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED?

toggle

ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED is currently Active. It was registered on 19/11/1999 .

Where is ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED located?

toggle

ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED is registered at Unit 4 Tower Estate, Unit 4 Tower Estate, Warpsgrove Lane Chalgrove, Oxford OX44 7XZ.

What does ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED do?

toggle

ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED operates in the Manufacture of compressors (28.13/2 - SIC 2007) sector.

What is the latest filing for ADVANCED COMPREHENSIVE ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-09 with no updates.