- Company Overview for AEROTECH ABRASIVES GROUP LIMITED (09331843)
- Filing history for AEROTECH ABRASIVES GROUP LIMITED (09331843)
- People for AEROTECH ABRASIVES GROUP LIMITED (09331843)
- Charges for AEROTECH ABRASIVES GROUP LIMITED (09331843)
- More for AEROTECH ABRASIVES GROUP LIMITED (09331843)
| 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) |
|---|---|---|---|
| 20 Jan 2026 | AA | Unaudited abridged accounts made up to 30 April 2025 | |
| 13 Nov 2025 | TM01 | Termination of appointment of Rhoda Patricia Ellis as a director on 1 October 2025 | |
| 13 Aug 2025 | CS01 | Confirmation statement made on 13 August 2025 with updates | |
| 13 Aug 2025 | CH01 | Director's details changed for Mr Timothy Richard Ellis on 20 June 2025 | |
| 13 Aug 2025 | CH01 | Director's details changed for Ms Rhoda Patricia Ellis on 20 June 2025 | |
| 13 Aug 2025 | CH01 | Director's details changed for Mr Nathan Ellis on 20 June 2025 | |
| 13 Aug 2025 | CH01 | Director's details changed for Mr Lloyd Ellis on 20 June 2025 | |
| 13 Aug 2025 | PSC04 | Change of details for Mr Lloyd Ellis as a person with significant control on 20 June 2025 | |
| 03 Jun 2025 | AP01 | Appointment of Mr Nathan Ellis as a director on 3 June 2025 | |
| 30 Apr 2025 | AA | Micro company accounts made up to 30 April 2024 | |
| 13 Jan 2025 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
| 19 Sep 2024 | MR04 | Satisfaction of charge 093318430003 in full | |
| 16 Sep 2024 | MR01 | Registration of charge 093318430004, created on 16 September 2024 | |
| 30 Jul 2024 | MR04 | Satisfaction of charge 093318430002 in full | |
| 30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
| 02 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
| 10 Feb 2023 | PSC07 | Cessation of Rhoda Patricia Ellis as a person with significant control on 10 February 2023 | |
| 24 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
| 24 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
| 31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
| 04 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
| 28 Sep 2021 | PSC01 | Notification of Rhoda Ellis as a person with significant control on 27 September 2021 | |
| 27 Sep 2021 | PSC01 | Notification of Lloyd Ellis as a person with significant control on 27 September 2021 | |
| 27 Jul 2021 | AD01 | Registered office address changed from First Floor, 23 Victoria Avenue Harrogate HG1 5rd to Unit 710 Street 3 Thorp Arch Estate Wetherby LS23 7FF on 27 July 2021 | |
| 30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 |