Advanced company searchLink opens in new window

AERISTECH CONTROL TECHNOLOGIES LTD

Company number 07319108

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Feb 2025 AD01 Registered office address changed from Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ England to 11th Floor One Temple Row Birmingham B2 5LG on 13 February 2025
11 Feb 2025 LIQ02 Statement of affairs
11 Feb 2025 600 Appointment of a voluntary liquidator
11 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-03
16 Sep 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Oct 2023 TM02 Termination of appointment of Lyndsey Emma Green as a secretary on 30 June 2023
11 Oct 2023 TM01 Termination of appointment of Duncan James Mackay Kerr as a director on 27 September 2023
25 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Oct 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 AP03 Appointment of Lyndsey Emma Green as a secretary on 9 October 2020
12 Oct 2020 TM02 Termination of appointment of Richard Jonathan Ashmore as a secretary on 9 October 2020
23 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
17 Feb 2020 AD01 Registered office address changed from Unit G Princes Industrial Estate Princes Drive Kenilworth Warwickshire CV8 2FD to Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ on 17 February 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Sep 2018 AP01 Appointment of Mr Duncan James Mackay Kerr as a director on 24 September 2018
21 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates