- Company Overview for ENGINEERED AIR TREATMENT LIMITED (01725555)
- Filing history for ENGINEERED AIR TREATMENT LIMITED (01725555)
- People for ENGINEERED AIR TREATMENT LIMITED (01725555)
- Registers for ENGINEERED AIR TREATMENT LIMITED (01725555)
- More for ENGINEERED AIR TREATMENT LIMITED (01725555)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
03 Aug 2020 | CH01 | Director's details changed for Adam Bishop on 20 March 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
06 Aug 2018 | CH01 | Director's details changed for Adam Bishop on 12 July 2018 | |
06 Aug 2018 | AD03 | Register(s) moved to registered inspection location 11 Dukes Close Earls Way Thurmaston Leicester LE4 8EY | |
06 Aug 2018 | AD02 | Register inspection address has been changed to 11 Dukes Close Earls Way Thurmaston Leicester LE4 8EY | |
06 Aug 2018 | AD01 | Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 6 August 2018 | |
30 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 January 2018
|
|
30 Jan 2018 | SH02 | Sub-division of shares on 9 January 2018 | |
29 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Adam Bishop on 16 October 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates |