AERISTECH CONTROL TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
11/02/2511 February 2025 | Appointment of a voluntary liquidator |
11/02/2511 February 2025 | Resolutions |
11/02/2511 February 2025 | Statement of affairs |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Termination of appointment of Duncan James Mackay Kerr as a director on 2023-09-27 |
11/10/2311 October 2023 | Termination of appointment of Lyndsey Emma Green as a secretary on 2023-06-30 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
08/10/228 October 2022 | Confirmation statement made on 2022-08-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | SECRETARY APPOINTED LYNDSEY EMMA GREEN |
12/10/2012 October 2020 | APPOINTMENT TERMINATED, SECRETARY RICHARD ASHMORE |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM UNIT G PRINCES INDUSTRIAL ESTATE PRINCES DRIVE KENILWORTH WARWICKSHIRE CV8 2FD |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/09/1824 September 2018 | DIRECTOR APPOINTED MR DUNCAN JAMES MACKAY KERR |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR RICHARD JONATHAN WALL |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR BRYN RICHARDS |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, DIRECTOR AMIT BEN-HAIM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WOODROFFE |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | DIRECTOR APPOINTED MR AMIT BEN-HAIM |
14/08/1514 August 2015 | CURRSHO FROM 31/07/2016 TO 31/03/2016 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CLARE TWEMLOW |
28/07/1528 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/08/145 August 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/04/144 April 2014 | TERMINATE DIR APPOINTMENT |
03/04/143 April 2014 | DIRECTOR APPOINTED MRS CLARE GILLIAN TWEMLOW |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/07/1322 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL |
16/08/1216 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
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 |
29/07/1129 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
28/07/1128 July 2011 | SECRETARY APPOINTED MR RICHARD JONATHAN ASHMORE |
28/07/1128 July 2011 | DIRECTOR APPOINTED MR NICHOLAS GILL |
28/07/1128 July 2011 | DIRECTOR APPOINTED MR DANIEL MICHAEL WOODROFFE |
18/10/1018 October 2010 | DIRECTOR APPOINTED TIMOTHY CHARLES BULLOCK |
20/07/1020 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AERISTECH CONTROL TECHNOLOGIES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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