Advanced company searchLink opens in new window

AEROVAC KEIGHLEY LTD

Company number 01472714

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)
13 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
02 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
08 Dec 2022 AA Full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
08 Jun 2021 AA Full accounts made up to 31 December 2019
21 Apr 2021 AD02 Register inspection address has been changed from Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP England to No. 1 Spinningfields Hardman Square C/O Weightmans Llp Manchester M3 3EB
19 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
29 Mar 2021 MA Memorandum and Articles of Association
29 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 CH03 Secretary's details changed for Dr Carla Smith Dobbeck on 1 March 2021
03 Mar 2021 AD01 Registered office address changed from Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP to 500 Bradford Road Sandbeds Keighley BD20 5NG on 3 March 2021
03 Mar 2021 TM02 Termination of appointment of Alison Murphy as a secretary on 1 March 2021
03 Mar 2021 PSC02 Notification of Aerovac Systems Uk Ltd as a person with significant control on 1 March 2021
03 Mar 2021 PSC07 Cessation of Umeco Limited as a person with significant control on 1 March 2021
03 Mar 2021 AP03 Appointment of Dr Carla Smith Dobbeck as a secretary on 1 March 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
10 Jan 2020 MR04 Satisfaction of charge 3 in full
27 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 02/04/2019
05 Oct 2019 AA Full accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 27/11/2019
07 Feb 2019 PSC05 Change of details for Umeco Limited as a person with significant control on 15 October 2018
07 Feb 2019 PSC07 Cessation of Umeco Composites Limited as a person with significant control on 15 October 2018