About

Registered Number: 01499501
Date of Incorporation: 02/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Cresta House, Imberhorne Lane, East Grinstead, West Sussex, RH19 1QX

 

Airtech Air Conditioning Services Ltd was founded on 02 June 1980 with its registered office in East Grinstead, West Sussex, it's status is listed as "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 10 February 2020
RESOLUTIONS - N/A 13 January 2020
SH08 - Notice of name or other designation of class of shares 13 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 13 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 13 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 30 August 2019
CS01 - N/A 05 February 2019
TM02 - Termination of appointment of secretary 10 December 2018
AA - Annual Accounts 29 November 2018
CH01 - Change of particulars for director 14 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 06 February 2008
MEM/ARTS - N/A 05 November 2007
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 20 November 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
123 - Notice of increase in nominal capital 12 June 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 16 February 2005
AA - Annual Accounts 09 December 2004
363a - Annual Return 16 February 2004
AA - Annual Accounts 14 January 2004
363a - Annual Return 10 February 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
123 - Notice of increase in nominal capital 02 June 2002
AA - Annual Accounts 04 April 2002
363a - Annual Return 19 February 2002
AA - Annual Accounts 10 April 2001
363a - Annual Return 09 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
363a - Annual Return 07 February 2000
AA - Annual Accounts 21 November 1999
363a - Annual Return 01 February 1999
AA - Annual Accounts 24 November 1998
363a - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
RESOLUTIONS - N/A 03 April 1998
RESOLUTIONS - N/A 03 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
123 - Notice of increase in nominal capital 03 April 1998
AA - Annual Accounts 10 October 1997
363a - Annual Return 07 March 1997
AA - Annual Accounts 06 December 1996
363x - Annual Return 17 February 1996
AA - Annual Accounts 06 December 1995
363x - Annual Return 18 January 1995
AA - Annual Accounts 28 November 1994
AA - Annual Accounts 12 April 1994
363x - Annual Return 08 February 1994
363x - Annual Return 14 May 1993
287 - Change in situation or address of Registered Office 14 May 1993
AA - Annual Accounts 25 March 1993
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 17 October 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 03 March 1989
287 - Change in situation or address of Registered Office 21 February 1989
AA - Annual Accounts 17 November 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
395 - Particulars of a mortgage or charge 19 November 1986
NEWINC - New incorporation documents 02 June 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.