AEROVAC KEIGHLEY LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-11

View Document

11/08/2511 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

11/08/2511 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

19/12/2419 December 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-09

View Document

19/12/2419 December 2024 Termination of appointment of Carla Smith Dobbeck as a secretary on 2024-09-09

View Document

19/12/2419 December 2024 Registered office address changed from 500 Bradford Road Sandbeds Keighley BD20 5NG United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-12-19

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/11/1927 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/04/2019

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

07/02/197 February 2019 CESSATION OF UMECO COMPOSITES LIMITED AS A PSC

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / UMECO LIMITED / 15/10/2018

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

10/11/1710 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON MURPHY / 01/11/2017

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 AUDITOR'S RESIGNATION

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS ALISON MURPHY

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROY SMITH

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL DARAZSDI

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY ROY SMITH

View Document

16/09/1616 September 2016 SECRETARY APPOINTED ALISON MURPHY

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED DAVID SHAUN CLEARS

View Document

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY STEELS

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAGGAR

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 SAIL ADDRESS CHANGED FROM: CONCORDE HOUSE WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG ENGLAND

View Document

17/04/1517 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DANIEL GEORGE DARAZSDI

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DRILLOCK

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 SECTION 519

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA MCEWEN

View Document

18/04/1318 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM CONCORDE HOUSE WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

02/01/132 January 2013 COMPANY NAME CHANGED UMECO PROCESS MATERIALS LIMITED CERTIFICATE ISSUED ON 02/01/13

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR TONY BROWN

View Document

04/10/124 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR DAVID M DRILLOCK

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR ROY DOUGLAS SMITH

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWERS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR ROY DOUGLAS SMITH

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 COMPANY NAME CHANGED AEROVAC SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOLDSTEIN

View Document

14/10/1114 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1114 October 2011 ADOPT ARTICLES 03/10/2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR JONATHAN JAGGAR

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR LEVI EDENBROW

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINT PERSON AS DIRECTOR

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ANTONY STEELS

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MCEWEN / 02/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID GOLDSTEIN / 02/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY TIMOTHY BROWN / 02/04/2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPER

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR NOEL PATTERSON

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW GOLDSTEIN

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY BROWN / 01/11/2008

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 DIRECTOR APPOINTED NOEL PATTERSON

View Document

11/04/0811 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/071 September 2007 FACILITY AGREEMENT 23/08/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FACILITY AGREEMENT 11/03/04

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

01/10/991 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/991 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED AEROVAC SYSTEMS (KEIGHLEY) LIMIT ED CERTIFICATE ISSUED ON 23/09/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/05/996 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/996 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: BRADFORD ROAD SANDBEDS KEIGHLEY WEST YORKSHIRE BD21 1PW

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

08/07/978 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/04/9414 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

04/06/934 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

27/04/9227 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: HOLYCROFT WORKS KENSINGTON STREET KEIGHLEY BD21 1PW

View Document

14/01/8014 January 1980 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