AEROTHERMAL TECHNOLOGY GROUP LIMITED
Company number 01371991
- Company Overview for AEROTHERMAL TECHNOLOGY GROUP LIMITED (01371991)
- Filing history for AEROTHERMAL TECHNOLOGY GROUP LIMITED (01371991)
- People for AEROTHERMAL TECHNOLOGY GROUP LIMITED (01371991)
- Charges for AEROTHERMAL TECHNOLOGY GROUP LIMITED (01371991)
- More for AEROTHERMAL TECHNOLOGY GROUP LIMITED (01371991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 29 September 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
28 Jun 2023 | AA | Micro company accounts made up to 29 September 2022 | |
14 Nov 2022 | PSC04 | Change of details for Kelly Jane Toll as a person with significant control on 14 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
14 Nov 2022 | PSC04 | Change of details for Christian Andrew Ian Toll as a person with significant control on 14 November 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Mrs Kelly Jane Toll on 14 November 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Mr Christian Andrew Ian Toll on 14 November 2022 | |
03 Nov 2022 | PSC01 | Notification of Christian Andrew Ian Toll as a person with significant control on 30 June 2021 | |
03 Nov 2022 | PSC01 | Notification of Kelly Jane Toll as a person with significant control on 30 June 2021 | |
28 Jun 2022 | PSC07 | Cessation of Ian Cecil Toll as a person with significant control on 30 June 2021 | |
28 Jun 2022 | AA | Micro company accounts made up to 29 September 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
28 Jun 2021 | TM01 | Termination of appointment of Ian Cecil Toll as a director on 16 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mrs Kelly Jane Toll as a director on 1 May 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Christian Andrew Ian Toll as a director on 1 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Mary Toll as a director on 4 January 2021 | |
18 May 2021 | TM02 | Termination of appointment of Mary Toll as a secretary on 4 January 2021 | |
18 May 2021 | PSC07 | Cessation of Mary Toll as a person with significant control on 4 January 2021 | |
24 Mar 2021 | AA01 | Previous accounting period extended from 30 March 2020 to 29 September 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
19 Nov 2020 | AD01 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to Aerothermal Units H1a & H1B Dawkins Road Industrial Estate Poole BH15 4JY on 19 November 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 |