Advanced company searchLink opens in new window

ATLANTIC REFRIGERATION HOLDINGS LIMITED

Company number 08092295

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)
18 Jan 2024 AP03 Appointment of Penny Susan Moore as a secretary on 1 June 2023
13 Jan 2024 TM02 Termination of appointment of Grant Joseph West as a secretary on 1 May 2023
11 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
07 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
07 Jun 2021 CH01 Director's details changed for Mrs Penny Susan Moore on 7 June 2021
07 Jun 2021 PSC04 Change of details for Mrs Penny Susan Moore as a person with significant control on 7 June 2021
17 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Aug 2017 AD01 Registered office address changed from Peel Street Northam Southampton Hampshire SO14 5QT to Fearless F4 Daedalus Park Daedalus Drive Lee on Solent PO13 9FX on 17 August 2017
12 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Jul 2017 PSC01 Notification of Grant Joseph West as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Penny Susan Moore as a person with significant control on 6 April 2016
12 Jul 2017 CH01 Director's details changed for Mr Grant Joseph West on 12 July 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100