Advanced company searchLink opens in new window

AIR TIGHTNESS AND BUILDING ENERGY CONSULTANTS LTD.

Company number NI603535

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)
01 Sep 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 May 2014
01 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Oct 2012 AD01 Registered office address changed from 10 Summerhill Banbridge Co Down BT32 3LJ on 16 October 2012
15 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Aug 2011 TM01 Termination of appointment of Michael Crotty as a director
21 Jul 2011 AD01 Registered office address changed from C/O Mooney Matthews Unit Hf9 Howard Building Twin Spires Complex 155 Northumberland Street Belfast BT13 2JF Northern Ireland on 21 July 2011
28 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from C/O Mooney Mathews Unit 9 155 Northumberland Street Belfast BT13 2JF on 28 June 2011
24 Nov 2010 AP01 Appointment of Michael Francis Crotty as a director
24 Nov 2010 TM01 Termination of appointment of Samuel Taggart as a director
24 Nov 2010 AP01 Appointment of Timothy Mervyn John Law as a director
24 Nov 2010 AP01 Appointment of James Clifford Taggart as a director
21 Sep 2010 TM01 Termination of appointment of Gillian Corleton as a director
21 Sep 2010 AD01 Registered office address changed from 12 Wynchurch Walk Belfast Co Antrim BT6 0JS on 21 September 2010
18 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted