AIRTECH INSULATION LTD

Company Documents

DateDescription
28/10/2428 October 2024 Registered office address changed from Office Company in Administration Re: 11090804 Administrator for Insolvent Companies Suite 47 Newlands Close Hagley DY9 0GY United Kingdom to Maple Tree House Administrator for Insolvent Companies Re 11090804 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 2024-10-28

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2217 December 2022 Termination of appointment of Stuart Gilmour as a director on 2022-12-17

View Document

16/12/2216 December 2022 Termination of appointment of Stuart Gilmour as a secretary on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Stuart Gilmour as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Application to strike the company off the register

View Document

16/12/2216 December 2022 Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom to Office Company in Administration Re: 11090804 Administrator for Insolvent Companies Suite 47 Newlands Close Hagley DY9 0GY on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Registered office address changed from 25 Lavender Road Basingstoke Hampshire RG22 5NN to Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2021-07-05

View Document

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

View Accounts

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 100.00

View Document

11/06/2011 June 2020 ADOPT ARTICLES 31/03/2020

View Document

10/06/2010 June 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART GILMOUR / 30/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

06/07/186 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GILMOUR / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GILMOUR / 06/07/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/11/1730 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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