ENVIRONMENTAL REFRIGERATION TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

06/06/256 June 2025 NewChange of details for Mr Terry Paul Wing as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewChange of details for Mr Adrian Russell Steadman as a person with significant control on 2025-06-06

View Document

04/06/254 June 2025 NewChange of details for Mr Terry Paul Wing as a person with significant control on 2025-06-03

View Document

04/06/254 June 2025 NewChange of details for Mr Adrian Russell Steadman as a person with significant control on 2025-06-03

View Document

04/06/254 June 2025 NewChange of details for Mr Adrian Russell Steadman as a person with significant control on 2025-06-04

View Document

03/06/253 June 2025 NewSecretary's details changed for Mr Adrian Russell Steadman on 2025-06-03

View Document

30/05/2530 May 2025 Director's details changed for Mr Terry Paul Wing on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Mr Adrian Russell Steadman on 2025-05-30

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/08/233 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN RUSSELL STEADMAN / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RUSSELL STEADMAN / 30/07/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RUSSELL STEADMAN / 25/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN RUSSELL STEADMAN / 25/03/2020

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN RUSSELL STEADMAN / 20/11/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY PAUL WING / 20/11/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RUSSELL STEADMAN / 20/11/2013

View Document

25/04/1325 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

12/01/1312 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1021 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/094 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM MARQUIS HOUSE 68 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5ER

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WING / 04/04/2008

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/05/0110 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

10/05/0110 May 2001 S369(4) SHT NOTICE MEET 19/04/01

View Document

10/05/0110 May 2001 S80A AUTH TO ALLOT SEC 19/04/01

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED REDPATH LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information