Background WavePink WaveYellow Wave

ADVANCED INNOVATIVE ENGINEERING (UK) LIMITED (08058103)

ADVANCED INNOVATIVE ENGINEERING (UK) LIMITED (08058103) is an active UK company. incorporated on 4 May 2012. with registered office in Lichfield. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 2 other business activities. ADVANCED INNOVATIVE ENGINEERING (UK) LIMITED has been registered for 13 years.

Company Number
08058103
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
Unit 2 Ringway Industrial Estate, Lichfield, WS13 7SF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990, 30300, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED INNOVATIVE ENGINEERING (UK) LIMITED

ADVANCED INNOVATIVE ENGINEERING (UK) LIMITED is an active company incorporated on 4 May 2012 with the registered office located in Lichfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 2 other business activities. ADVANCED INNOVATIVE ENGINEERING (UK) LIMITED was registered 13 years ago.(SIC: 28990, 30300, 71129)

Status

active

Active since 13 years ago

Company No

08058103

LTD Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 2 Ringway Industrial Estate Eastern Avenue Lichfield, WS13 7SF,

Previous Addresses

Unit 2, Ringway Industrial Estate Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF England
From: 29 April 2015To: 29 April 2015
St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS
From: 4 May 2012To: 29 April 2015
Timeline

13 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
May 15
Funding Round
May 15
Director Joined
Jun 16
Director Left
Jan 17
Funding Round
Apr 17
New Owner
Aug 17
Loan Secured
Aug 19
8
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Resolution
6 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 December 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
20 December 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Incorporation Company
4 May 2012
NEWINCIncorporation