AIR TECH INNOVATIONS LIMITED

7-9 Macon Court, Crewe, CW1 6EA, Cheshire, England
StatusACTIVE
Company No.10136621
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

AIR TECH INNOVATIONS LIMITED is an active private limited company with number 10136621. It was incorporated 8 years, 2 months, 13 days ago, on 20 April 2016. The company address is 7-9 Macon Court, Crewe, CW1 6EA, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Air Tech Innovations Group Limited

Notification date: 2023-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Hamilton

Cessation date: 2023-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lyndsey Marie Hamilton

Cessation date: 2023-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-16

Officer name: Mr Stephen Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-16

Psc name: Mr Stephen Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyndsey Marie Hamilton

Appointment date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101366210007

Charge creation date: 2022-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lyndsey Marie Hamilton

Notification date: 2021-11-15

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-15

Psc name: Mr Stephen Hamilton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mr Stephen Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mr Stephen Hamilton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101366210003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101366210001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2020

Action Date: 21 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101366210006

Charge creation date: 2020-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101366210005

Charge creation date: 2020-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101366210003

Charge creation date: 2019-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101366210004

Charge creation date: 2019-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101366210002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-09

Psc name: Mr Stephen Hamilton

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Moulton

Cessation date: 2018-08-09

Documents

View document PDF

Capital return purchase own shares

Date: 27 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Moulton

Termination date: 2018-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: Unit 1 Block D St Michaels Industrial Estate Widnes WA8 8TL United Kingdom

New address: 7-9 Macon Court Crewe Cheshire CW1 6EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-28

Officer name: Mr Stephen Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 28 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-28

Psc name: Mr Stephen Hamilton

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-03

Officer name: Mr Stephen Hamilton

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-03

Officer name: Mr Paul David Moulton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

Old address: Unit 2 Graveyard Lane Bickerstaffe Lancashire L39 9EG United Kingdom

New address: Unit 1 Block D St Michaels Industrial Estate Widnes WA8 8TL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101366210002

Charge creation date: 2016-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101366210001

Charge creation date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Williams

Termination date: 2016-08-31

Documents

View document PDF

Resolution

Date: 23 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conveyor services support LIMITED\certificate issued on 02/09/16

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY QUINN LTD

5 QUEEN ELIZABETH WAY,WOKING,GU22 9AG

Number:10156396
Status:ACTIVE
Category:Private Limited Company

CHF CONSULTANTS LTD

WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:08821776
Status:ACTIVE
Category:Private Limited Company

CONFEX TECHNOLOGY LIMITED

MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW

Number:02834051
Status:ACTIVE
Category:Private Limited Company

EDISON LAIKE LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:10743179
Status:ACTIVE
Category:Private Limited Company

IL TAVOLO LIMITED

ASTUTE HOUSE,HANDFORTH,SK9 3HP

Number:09771728
Status:IN ADMINISTRATION
Category:Private Limited Company

RV POINT LTD

SUITE C, 107-109 THE GROVE,LONDON,E15 1HP

Number:11584600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source