Advanced company searchLink opens in new window

AEROTHERMAL MANAGEMENT LIMITED

Company number 03460366

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)
10 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
15 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 29 September 2021
23 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
22 Sep 2021 PSC07 Cessation of Ian Cecil Toll as a person with significant control on 28 June 2021
21 Sep 2021 PSC01 Notification of Ian Cecil Toll as a person with significant control on 3 January 2021
20 Sep 2021 PSC02 Notification of Kc Seven Management Limited as a person with significant control on 28 June 2021
20 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 20 September 2021
15 Sep 2021 PSC08 Notification of a person with significant control statement
14 Sep 2021 PSC07 Cessation of Ian Cecil Toll as a person with significant control on 1 June 2019
13 Sep 2021 AD01 Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 13 September 2021
16 Jul 2021 AP03 Appointment of Kelly Jane Toll as a secretary on 16 June 2021
08 Jul 2021 AA Total exemption full accounts made up to 29 September 2020
25 Jun 2021 TM01 Termination of appointment of Ian Cecil Toll as a director on 16 June 2021
24 Jun 2021 TM02 Termination of appointment of Mary Toll as a secretary on 3 January 2021
08 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with updates
26 May 2021 PSC07 Cessation of Mary Toll as a person with significant control on 3 January 2021
26 May 2021 TM01 Termination of appointment of Mary Toll as a director on 3 January 2021
29 Sep 2020 AA Total exemption full accounts made up to 29 September 2019
30 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 29 September 2018
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 100
21 Jun 2019 CH01 Director's details changed for Mr Ian Cecil Toll on 21 June 2017
02 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates