Advanced company searchLink opens in new window

REHEAT AERO LIMITED

Company number 12743720

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)
15 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
08 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
27 Mar 2024 MR04 Satisfaction of charge 127437200001 in full
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
05 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2023 MA Memorandum and Articles of Association
05 Jul 2023 SH08 Change of share class name or designation
13 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
23 Jul 2021 MR01 Registration of charge 127437200001, created on 20 July 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
12 Jun 2021 SH02 Sub-division of shares on 26 April 2021
18 Jan 2021 AA01 Current accounting period extended from 31 July 2021 to 30 September 2021
14 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2020 SH08 Change of share class name or designation
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 1
19 Aug 2020 PSC01 Notification of Steven Lindsay Cloran as a person with significant control on 19 August 2020
19 Aug 2020 PSC04 Change of details for Mr Neil Andrew Watkins as a person with significant control on 19 August 2020
19 Aug 2020 AP01 Appointment of Mr Steven Lindsay Cloran as a director on 19 August 2020
19 Aug 2020 AD01 Registered office address changed from 7 Manor Farm Barns the Street Greywell Hook RG29 1DB England to Units 1-2 Riverside Omega Park Alton Hampshire GU34 2UF on 19 August 2020
15 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-15
  • GBP 1