Advanced company searchLink opens in new window

AAVID THERMALLOY UK LTD

Company number 03859614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2017 PSC07 Cessation of Geoffrey S. Rehnert as a person with significant control on 4 July 2017
12 Jul 2017 PSC07 Cessation of Marc B. Wolpow as a person with significant control on 4 July 2017
19 Jun 2017 TM01 Termination of appointment of David Alan Wall as a director on 16 May 2017
19 Jun 2017 TM01 Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017
07 Jun 2017 AP03 Appointment of Eric Karel Struik as a secretary on 16 May 2017
07 Jun 2017 AP01 Appointment of Mitchell Franklin Aiello as a director on 16 May 2017
07 Jun 2017 AP01 Appointment of Eric Karel Struik as a director on 16 May 2017
07 Jun 2017 TM02 Termination of appointment of David Alan Wall as a secretary on 16 May 2017
27 Apr 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
12 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-18
23 Aug 2016 CONNOT Change of name notice
10 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-18
10 Aug 2016 CONNOT Change of name notice
24 Jun 2016 AA Full accounts made up to 31 December 2015
02 May 2016 AD01 Registered office address changed from 1st Floor 7 Market Place Chippenham Wiltshire SN15 3HD to Suite 4, the Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 2 May 2016
27 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7,281,279
11 Aug 2015 AP01 Appointment of David Alan Wall as a director on 1 July 2015
11 Aug 2015 AP03 Appointment of David Alan Wall as a secretary on 1 July 2015
11 Aug 2015 TM01 Termination of appointment of John Wendell Mitchell as a director on 1 July 2015
11 Aug 2015 TM02 Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015
24 Jul 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 7,281,279
29 Sep 2014 AA Full accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,281,279