Advanced company searchLink opens in new window

AIRTECH HUMIDITY CONTROLS LIMITED

Company number 03107083

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)
18 May 2016 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017
18 May 2016 AD01 Registered office address changed from Crossroads Farm Stathe Burrowbridge Somerset TA7 0RY to Fleming Way Fleming Way Crawley West Sussex RH10 9YX on 18 May 2016
18 May 2016 AP03 Appointment of Mr Michael Anscombe as a secretary on 10 May 2016
18 May 2016 AP01 Appointment of Mr Ronnie George as a director on 10 May 2016
18 May 2016 TM02 Termination of appointment of Joanna Mary Davison as a secretary on 10 May 2016
18 May 2016 TM01 Termination of appointment of Edward John Wilfred Davison as a director on 10 May 2016
18 May 2016 AP01 Appointment of Mr Ian Dew as a director on 10 May 2016
21 Mar 2016 AP01 Appointment of Mr Jeremy Cleeter as a director on 1 March 2016
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 Sep 2015 TM01 Termination of appointment of Julie Rockett as a director on 9 June 2015
15 Jul 2015 MR01 Registration of charge 031070830003, created on 6 July 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
10 Sep 2014 AP01 Appointment of Mr Christhoper John Shakeshaft as a director on 1 May 2014
10 Apr 2014 TM01 Termination of appointment of John Watts as a director
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
14 Jun 2012 TM01 Termination of appointment of Harry Belcher as a director
14 Jun 2012 TM01 Termination of appointment of Harry Belcher as a director
28 Mar 2012 TM01 Termination of appointment of James Whybrow as a director
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011