AIRTEMP A.C. LTD - ST. LEONARDS-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-02 View Report
Accounts. Accounts type full. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-02-10 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2022-02-08 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-02-11 View Report
Accounts. Accounts type total exemption full. 2020-09-15 View Report
Officers. Officer name: Mr Antony Webb. Change date: 2020-07-09. 2020-07-09 View Report
Confirmation statement. Statement with updates. 2020-02-06 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type group. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Officers. Change date: 2014-03-17. Officer name: Mr David Michael Benton. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-01-31 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Accounts. Accounts type total exemption small. 2012-01-06 View Report
Officers. Officer name: Antony Webb. Change date: 2011-11-23. 2011-12-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Accounts. Accounts type total exemption small. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-02-08 View Report
Officers. Officer name: Antony Webb. Change date: 2010-01-27. 2010-01-29 View Report
Officers. Change date: 2010-01-27. Officer name: Antony Webb. 2010-01-29 View Report
Officers. Change date: 2010-01-27. Officer name: David Benton. 2010-01-29 View Report
Accounts. Accounts type total exemption small. 2009-10-06 View Report
Annual return. Legacy. 2009-01-28 View Report
Accounts. Accounts type total exemption small. 2008-10-09 View Report
Address. Description: Registered office changed on 23/09/2008 from unit 6 moorhurst road conqueror industrial estate st leonards on sea e sussex TN38 9NA. 2008-09-23 View Report
Annual return. Legacy. 2008-01-30 View Report
Accounts. Accounts type total exemption small. 2007-07-05 View Report
Accounts. Accounts type total exemption small. 2007-04-11 View Report
Annual return. Legacy. 2007-02-13 View Report
Address. Description: Registered office changed on 22/11/06 from: unit 20 stirling road castle ham industrial estate st leonards on sea east sussex TN38 9NP. 2006-11-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-11-01 View Report
Annual return. Legacy. 2006-02-07 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2005-07-13 View Report
Address. Description: Registered office changed on 13/07/05 from: the isis, rock lane three oaks hastings TN35 4NY. 2005-07-13 View Report
Accounts. Accounts type total exemption small. 2005-06-25 View Report