Advanced company searchLink opens in new window

AERISTECH CONTROL TECHNOLOGIES LTD

Company number 07319108

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)
05 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Sep 2015 AP01 Appointment of Mr Amit Ben-Haim as a director on 18 September 2015
14 Aug 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
28 Jul 2015 TM01 Termination of appointment of Clare Gillian Twemlow as a director on 29 August 2014
28 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
04 Apr 2014 TM01 Termination of appointment of a director
03 Apr 2014 AP01 Appointment of Mrs Clare Gillian Twemlow as a director
03 Apr 2014 TM01 Termination of appointment of Timothy Bullock as a director
12 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Mar 2013 TM01 Termination of appointment of Nicholas Gill as a director
16 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
29 Jul 2011 AD01 Registered office address changed from the Tic, Millennium Point Curzon Street Birmingham West Midlands B4 7XG England on 29 July 2011
28 Jul 2011 AP01 Appointment of Mr Nicholas Gill as a director
28 Jul 2011 AP01 Appointment of Mr Daniel Michael Woodroffe as a director
28 Jul 2011 AP03 Appointment of Mr Richard Jonathan Ashmore as a secretary
18 Oct 2010 AP01 Appointment of Timothy Charles Bullock as a director
20 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted