Advanced company searchLink opens in new window

AERO-THERM PRODUCTS LTD

Company number 08491718

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)
02 Aug 2024 AD01 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2 August 2024
23 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
17 Sep 2020 TM01 Termination of appointment of Peter Glyn Roberts as a director on 15 September 2018
16 Sep 2020 AP01 Appointment of Mr Adam Michael Blake Roberts as a director on 15 September 2018
16 Sep 2020 AP01 Appointment of Mr Simon Roberts as a director on 15 September 2018
16 Sep 2020 AP01 Appointment of Mrs Susan Elizabeth Roberts as a director on 15 September 2018
10 Mar 2020 AD01 Registered office address changed from Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR United Kingdom to 3 Victoria Place Love Lane Romsey SO51 8DE on 10 March 2020
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
29 Apr 2019 PSC07 Cessation of Peter Glyn Roberts as a person with significant control on 15 September 2018
29 Apr 2019 PSC02 Notification of The Peter Roberts Residuary Will Trust as a person with significant control on 15 September 2018
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
04 Jan 2018 PSC04 Change of details for Mr Peter Glyn Roberts as a person with significant control on 3 January 2018
03 Jan 2018 AD01 Registered office address changed from 1 Sunburst House Elliott Road West Howe Industrial Estate Bournemouth BH11 8JP England to Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR on 3 January 2018
10 Aug 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates