AERISTECH CONTROL TECHNOLOGIES LTD

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-02-13

View Document

11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Statement of affairs

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Termination of appointment of Duncan James Mackay Kerr as a director on 2023-09-27

View Document

11/10/2311 October 2023 Termination of appointment of Lyndsey Emma Green as a secretary on 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/10/228 October 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 SECRETARY APPOINTED LYNDSEY EMMA GREEN

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD ASHMORE

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM UNIT G PRINCES INDUSTRIAL ESTATE PRINCES DRIVE KENILWORTH WARWICKSHIRE CV8 2FD

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR DUNCAN JAMES MACKAY KERR

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR RICHARD JONATHAN WALL

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRYN RICHARDS

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMIT BEN-HAIM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL WOODROFFE

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 DIRECTOR APPOINTED MR AMIT BEN-HAIM

View Document

14/08/1514 August 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE TWEMLOW

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 TERMINATE DIR APPOINTMENT

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS CLARE GILLIAN TWEMLOW

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL

View Document

16/08/1216 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM THE TIC, MILLENNIUM POINT CURZON STREET BIRMINGHAM WEST MIDLANDS B4 7XG ENGLAND

View Document

29/07/1129 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MR RICHARD JONATHAN ASHMORE

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR NICHOLAS GILL

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR DANIEL MICHAEL WOODROFFE

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED TIMOTHY CHARLES BULLOCK

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company