AIRTECH HUMIDITY CONTROLS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

02/02/222 February 2022 Termination of appointment of Michael Anscombe as a secretary on 2022-01-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANDREW O'BRIEN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DEW

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTHOPER SHAKESHAFT

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLEETER

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLIN

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUCKLING

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM FLEMING WAY FLEMING WAY CRAWLEY WEST SUSSEX RH10 9YX ENGLAND

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA DAVISON

View Document

18/05/1618 May 2016 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM CROSSROADS FARM STATHE BURROWBRIDGE SOMERSET TA7 0RY

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR RONNIE GEORGE

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR IAN DEW

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MR MICHAEL ANSCOMBE

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVISON

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR JEREMY CLEETER

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE ROCKETT

View Document

23/09/1523 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031070830003

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR CHRISTHOPER JOHN SHAKESHAFT

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/09/1211 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY BELCHER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY BELCHER

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WHYBROW

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR JOHN ROBERT WATTS

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ANDREW JOHN COWLIN

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHYBROW / 27/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BELCHER / 27/09/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR PHILIP ROGER DUCKLING

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS JULIE ROCKETT

View Document

29/10/0929 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 34 NORTH STREET BRIDGWATER SOMERSET TA6 3PN

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 20/01/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/12/955 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9529 November 1995 COMPANY NAME CHANGED AWARDCHIEF LIMITED CERTIFICATE ISSUED ON 30/11/95

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/11/9524 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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