Advanced company searchLink opens in new window

ENGINEERED AIR TREATMENT LIMITED

Company number 01725555

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)
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
  • GBP 200.02
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
  • RES13 ‐ Sub divide shares 09/01/2018
26 Jan 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise sum of £100.02 09/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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