Having been setup in 2003, A-grade Engineered Solutions Ltd are based in Montrose, Angus, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Northway, Christopher John, Newsome, Christopher Paul, Waters, Trina Dawn in the Companies House registry. Currently we aren't aware of the number of employees at the A-grade Engineered Solutions Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTHWAY, Christopher John | 12 May 2017 | - | 1 |
NEWSOME, Christopher Paul | 22 September 2016 | 12 May 2017 | 1 |
WATERS, Trina Dawn | 01 July 2011 | 22 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 11 August 2017 | |
AP03 - Appointment of secretary | 23 May 2017 | |
TM02 - Termination of appointment of secretary | 23 May 2017 | |
CS01 - N/A | 23 May 2017 | |
AP03 - Appointment of secretary | 23 September 2016 | |
TM02 - Termination of appointment of secretary | 23 September 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 28 May 2013 | |
TM01 - Termination of appointment of director | 22 May 2013 | |
AP01 - Appointment of director | 22 May 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
TM01 - Termination of appointment of director | 26 September 2011 | |
AP03 - Appointment of secretary | 05 July 2011 | |
AD01 - Change of registered office address | 05 July 2011 | |
AP01 - Appointment of director | 06 June 2011 | |
AP01 - Appointment of director | 06 June 2011 | |
AR01 - Annual Return | 28 April 2011 | |
TM02 - Termination of appointment of secretary | 17 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 28 April 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363s - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
225 - Change of Accounting Reference Date | 01 August 2006 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
AA - Annual Accounts | 06 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
287 - Change in situation or address of Registered Office | 21 October 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
CERTNM - Change of name certificate | 25 April 2003 | |
CERTNM - Change of name certificate | 23 April 2003 | |
NEWINC - New incorporation documents | 02 April 2003 |