INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD
Company number 09309058
- Company Overview for INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD (09309058)
- Filing history for INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD (09309058)
- People for INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD (09309058)
- Charges for INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD (09309058)
- More for INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD (09309058)
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) |
---|---|---|---|
26 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Martyn Hedley Reed on 1 November 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
17 Sep 2018 | AP01 | Appointment of Dr Gavin Neil Dunn as a director on 12 July 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Stuart Andrew Fairlie as a director on 12 July 2018 | |
10 Sep 2018 | AP01 | Appointment of Ms Trusha Lakhani as a director on 12 July 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | PSC02 | Notification of Starpoint Holdings Limited as a person with significant control on 23 July 2018 | |
23 Aug 2018 | PSC07 | Cessation of Elmhurst Energy Systems Limited as a person with significant control on 23 July 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | PSC02 | Notification of Elmhurst Energy Systems Limited as a person with significant control on 1 June 2017 | |
03 Nov 2017 | PSC07 | Cessation of John Magna as a person with significant control on 1 June 2017 | |
03 Nov 2017 | PSC07 | Cessation of Paul Dunne as a person with significant control on 1 June 2017 | |
03 Nov 2017 | PSC07 | Cessation of Thomas Gemmell Barbour as a person with significant control on 1 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Iats Partnership for Learning South Road Liverpool Merseyside L24 9PZ England to Unit 16 st. Johns Business Park Lutterworth Leicestershire LE17 4HB on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Stuart Craig Milne as a director on 1 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Tom Barbour as a director on 1 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Stephen John O'hara as a director on 1 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Martyn Hedley Reed as a director on 1 June 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Stuart Craig Milne as a director on 19 August 2016 | |
04 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Steven Lewis Talbot as a director on 5 April 2016 |