ADVANCED ENGINEERING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ENGINEERING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082093

Incorporation date

20/07/1995

Size

Full

Contacts

Registered address

Registered address

C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1995)
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon09/12/2025
Appointment of Mr Michael Leslie Horn as a director on 2025-12-09
dot icon25/11/2025
Termination of appointment of Stephen Oliver Smith as a director on 2025-11-17
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon11/04/2025
Termination of appointment of Robert James O'malley as a director on 2025-04-10
dot icon27/03/2025
Appointment of Mr Stephen Oliver Smith as a director on 2025-03-26
dot icon31/01/2025
Termination of appointment of Stephen Vaughan Thomas as a director on 2025-01-31
dot icon10/01/2025
Appointment of Mr Andrew Geoffrey Lobley as a director on 2025-01-09
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon30/05/2024
Termination of appointment of Simon Dray as a director on 2024-05-15
dot icon10/04/2024
Full accounts made up to 2023-03-31
dot icon18/01/2024
Appointment of Mr Barry Philip Hayward as a director on 2024-01-09
dot icon02/10/2023
Termination of appointment of John Stuart Carmichael as a director on 2023-10-01
dot icon01/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon19/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon23/05/2022
Resolutions
dot icon23/05/2022
Memorandum and Articles of Association
dot icon23/05/2022
Resolutions
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon19/04/2021
Full accounts made up to 2020-03-31
dot icon16/11/2020
Termination of appointment of Malcolm Wayman as a director on 2020-11-12
dot icon13/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon13/08/2020
Register(s) moved to registered office address C/O South Staffordshire Plc Green Lane Walsall WS2 7PD
dot icon12/08/2020
Change of details for Hydrosave Uk Limited as a person with significant control on 2017-10-16
dot icon06/08/2020
Second filing of Confirmation Statement dated 2018-07-20
dot icon01/07/2020
Register(s) moved to registered office address C/O South Staffordshire Plc Green Lane Walsall WS2 7PD
dot icon01/07/2020
Register(s) moved to registered office address C/O South Staffordshire Plc Green Lane Walsall WS2 7PD
dot icon29/06/2020
Notification of Hydrosave Uk Limited as a person with significant control on 2017-10-16
dot icon29/06/2020
Withdrawal of a person with significant control statement on 2020-06-29
dot icon12/05/2020
Appointment of Mr Stephen Vaughan Thomas as a director on 2020-04-29
dot icon12/05/2020
Appointment of Mr Robert James O'malley as a director on 2020-04-29
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon02/04/2020
Termination of appointment of Richard James Treece as a director on 2020-02-28
dot icon20/03/2020
Termination of appointment of Garry George Clarke as a secretary on 2020-03-14
dot icon10/01/2020
Termination of appointment of David Taylor as a director on 2019-12-20
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon15/05/2019
Appointment of Mr Garry George Clarke as a secretary on 2019-05-10
dot icon15/05/2019
Termination of appointment of Jason Richard Goodwin as a secretary on 2019-05-10
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon25/06/2018
Appointment of Mr David Taylor as a director on 2017-10-16
dot icon12/01/2018
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon02/11/2017
Resolutions
dot icon31/10/2017
Appointment of Mr Simon Dray as a director on 2017-10-16
dot icon30/10/2017
Appointment of Mr Adrian Peter Page as a director on 2017-10-16
dot icon30/10/2017
Appointment of Mr Jason Richard Goodwin as a secretary on 2017-10-16
dot icon30/10/2017
Termination of appointment of David Boyes as a director on 2017-10-16
dot icon30/10/2017
Termination of appointment of David Boyes as a secretary on 2017-10-16
dot icon30/10/2017
Registered office address changed from South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 2017-10-30
dot icon30/10/2017
Satisfaction of charge 2 in full
dot icon30/10/2017
Satisfaction of charge 3 in full
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon06/04/2017
Accounts for a small company made up to 2016-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon26/02/2016
Accounts for a small company made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon26/05/2015
Accounts for a small company made up to 2014-09-30
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon08/04/2014
Accounts for a small company made up to 2013-09-30
dot icon30/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon21/05/2013
Accounts for a small company made up to 2012-09-30
dot icon04/02/2013
Termination of appointment of Ian Bell as a director
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/05/2012
Accounts for a small company made up to 2011-09-30
dot icon20/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/03/2011
Accounts for a small company made up to 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon26/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Register inspection address has been changed
dot icon26/07/2010
Secretary's details changed for Mr David Boyes on 2010-07-20
dot icon26/07/2010
Director's details changed for Mr Malcolm Wayman on 2010-07-20
dot icon26/07/2010
Director's details changed for Mr John Stuart Carmichael on 2010-07-20
dot icon26/07/2010
Director's details changed for Mr Ian Bell on 2010-07-20
dot icon26/07/2010
Director's details changed for Dr Richard James Treece on 2010-07-20
dot icon26/07/2010
Director's details changed for Mr David Boyes on 2010-07-20
dot icon15/02/2010
Accounts for a small company made up to 2009-09-30
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon22/05/2009
Accounts for a small company made up to 2008-09-30
dot icon21/07/2008
Return made up to 20/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / richard treece / 21/07/2008
dot icon21/07/2008
Director's change of particulars / malcolm wayman / 21/07/2008
dot icon02/06/2008
Accounts for a small company made up to 2007-09-30
dot icon23/07/2007
Return made up to 20/07/07; full list of members
dot icon23/07/2007
Location of debenture register
dot icon06/01/2007
Accounts for a small company made up to 2006-09-30
dot icon29/11/2006
£ ic 85281/70052 31/10/06 £ sr 15229@1=15229
dot icon23/11/2006
£ nc 240000/224771 31/10/06
dot icon23/11/2006
Resolutions
dot icon10/11/2006
Director resigned
dot icon27/07/2006
Return made up to 20/07/06; full list of members
dot icon25/05/2006
Particulars of mortgage/charge
dot icon07/03/2006
Accounts for a small company made up to 2005-09-30
dot icon03/08/2005
Return made up to 20/07/05; full list of members
dot icon13/06/2005
Accounts for a small company made up to 2004-09-30
dot icon27/07/2004
Return made up to 20/07/04; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-09-30
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon11/11/2003
Director resigned
dot icon19/09/2003
Resolutions
dot icon29/07/2003
Return made up to 20/07/03; full list of members
dot icon10/04/2003
Accounts for a small company made up to 2002-09-30
dot icon06/09/2002
Director resigned
dot icon27/08/2002
Return made up to 20/07/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-09-30
dot icon27/07/2001
Return made up to 20/07/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-09-30
dot icon27/07/2000
Return made up to 20/07/00; full list of members
dot icon16/04/2000
Ad 11/04/00--------- £ si 49464@1=49464 £ ic 48000/97464
dot icon30/12/1999
Accounts for a small company made up to 1999-09-30
dot icon02/09/1999
Return made up to 20/07/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-09-30
dot icon06/08/1998
Return made up to 20/07/98; full list of members
dot icon08/05/1998
Registered office changed on 08/05/98 from: unit 36 business & innovation centre sunderland enterprise park east wearfield sunderland SR5 2TA
dot icon23/03/1998
Particulars of mortgage/charge
dot icon26/01/1998
Accounts for a small company made up to 1997-09-30
dot icon26/09/1997
Particulars of mortgage/charge
dot icon25/09/1997
Return made up to 20/07/97; full list of members
dot icon19/12/1996
Accounts for a small company made up to 1996-09-30
dot icon25/09/1996
Ad 02/09/96--------- £ si 6000@1=6000 £ ic 42002/48002
dot icon25/09/1996
New director appointed
dot icon21/07/1996
Return made up to 20/07/96; full list of members
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Ad 15/01/96--------- £ si 6000@1=6000 £ ic 36002/42002
dot icon02/01/1996
New director appointed
dot icon05/10/1995
Resolutions
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon05/10/1995
Registered office changed on 05/10/95 from: 5 ravensworth court kingston park newcastle upon tyne NE3 2YG
dot icon05/10/1995
Ad 02/10/95--------- £ si 35997@1=35997 £ ic 5/36002
dot icon05/10/1995
Accounting reference date notified as 30/09
dot icon04/08/1995
Ad 20/07/95--------- £ si 3@1=3 £ ic 2/5
dot icon27/07/1995
Secretary resigned
dot icon27/07/1995
Director resigned
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New secretary appointed;new director appointed
dot icon27/07/1995
Registered office changed on 27/07/95 from: 1 saville chambers norht street newcastle upon tyne NE1 8DF
dot icon20/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmichael, John Stuart
Director
02/10/1995 - 01/10/2023
3
Horn, Michael Leslie
Director
09/12/2025 - Present
41
O'malley, Robert James
Director
29/04/2020 - 10/04/2025
83
Dray, Simon
Director
16/10/2017 - 15/05/2024
18
Thomas, Stephen Vaughan
Director
29/04/2020 - 31/01/2025
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED ENGINEERING SOLUTIONS LIMITED

ADVANCED ENGINEERING SOLUTIONS LIMITED is an(a) Active company incorporated on 20/07/1995 with the registered office located at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD. There are currently 3 active directors 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 ENGINEERING SOLUTIONS LIMITED?

toggle

ADVANCED ENGINEERING SOLUTIONS LIMITED is currently Active. It was registered on 20/07/1995 .

Where is ADVANCED ENGINEERING SOLUTIONS LIMITED located?

toggle

ADVANCED ENGINEERING SOLUTIONS LIMITED is registered at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD.

What does ADVANCED ENGINEERING SOLUTIONS LIMITED do?

toggle

ADVANCED ENGINEERING SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ADVANCED ENGINEERING SOLUTIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2025-03-31.