Advanced company searchLink opens in new window

A E CHILLED LIMITED

Company number 12779895

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)
30 Oct 2024 AM06 Notice of deemed approval of proposals
07 Oct 2024 AM03 Statement of administrator's proposal
19 Aug 2024 AD01 Registered office address changed from Suite 7 Big Offices Poulton Close Dover Kent CT17 0HL England to 31st Floor 40 Bank Street London E14 5NR on 19 August 2024
19 Aug 2024 AM01 Appointment of an administrator
07 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
01 May 2024 MR01 Registration of charge 127798950003, created on 30 April 2024
14 Feb 2024 AP01 Appointment of Mr Aaron Anthony Oliver as a director on 14 February 2024
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
16 Feb 2023 MR04 Satisfaction of charge 127798950001 in full
14 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
30 Nov 2022 MR01 Registration of charge 127798950002, created on 24 November 2022
12 Oct 2022 AD01 Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP United Kingdom to Suite 7 Big Offices Poulton Close Dover Kent CT17 0HL on 12 October 2022
21 Jun 2022 AP01 Appointment of Mr Kevin Sands as a director on 21 June 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
16 Feb 2022 PSC04 Change of details for Mr Alan Leslie Emslie as a person with significant control on 16 February 2022
01 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
10 Dec 2021 TM01 Termination of appointment of Martin Campbell as a director on 30 November 2021
10 Dec 2021 AP01 Appointment of Mr Alan Leslie Emslie as a director on 30 November 2021
07 Dec 2021 TM01 Termination of appointment of Alan Leslie Emslie as a director on 30 November 2021
07 Dec 2021 AA01 Previous accounting period extended from 31 July 2021 to 30 September 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
29 Apr 2021 AP01 Appointment of Mr Martin Campbell as a director on 1 April 2021
17 Mar 2021 MR01 Registration of charge 127798950001, created on 17 March 2021
30 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-30
  • GBP 100