Advanced company searchLink opens in new window

AEROSOL INDUSTRIES LTD

Company number 12048600

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)
26 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
07 Jul 2023 AA Micro company accounts made up to 30 June 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
01 Sep 2022 AA Micro company accounts made up to 30 June 2021
01 Sep 2022 AD01 Registered office address changed from 15 Eelholme View Street Keighley BD20 6AY England to 90 Rocky Lane Nechells Birmingham West Midlands B7 5EW on 1 September 2022
28 Oct 2021 AD01 Registered office address changed from 1 Edmund Street Bradford BD5 0BH England to 15 Eelholme View Street Keighley BD20 6AY on 28 October 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
31 Aug 2021 AD01 Registered office address changed from 15 Eelholme View Street Keighley BD20 6AY England to 1 Edmund Street Bradford BD5 0BH on 31 August 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 PSC01 Notification of Mohammed Qasim Karim as a person with significant control on 1 January 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 AP01 Appointment of Mr Mohammed Qasim Karim as a director on 1 November 2020
23 Nov 2020 TM01 Termination of appointment of Samina Khan as a director on 1 November 2020
23 Nov 2020 PSC07 Cessation of Samina Khan as a person with significant control on 1 November 2020
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
20 May 2020 AP01 Appointment of Miss Samina Khan as a director on 18 May 2020
20 May 2020 AD01 Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to 15 Eelholme View Street Keighley BD20 6AY on 20 May 2020
20 May 2020 PSC01 Notification of Samina Khan as a person with significant control on 18 May 2020
20 May 2020 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 18 May 2020
20 May 2020 TM01 Termination of appointment of James Douglas Turner as a director on 18 May 2020
20 May 2020 PSC09 Withdrawal of a person with significant control statement on 20 May 2020