Download leads from Nexok and grow your business. Find out more

Aerocoat International Ltd

Documents

Total Documents76
Total Pages268

Filing History

16 December 2023Micro company accounts made up to 31 March 2023
16 October 2023Confirmation statement made on 3 October 2023 with no updates
31 December 2022Micro company accounts made up to 31 March 2022
16 October 2022Confirmation statement made on 3 October 2022 with no updates
31 December 2021Micro company accounts made up to 31 March 2021
12 October 2021Confirmation statement made on 3 October 2021 with no updates
1 April 2021Micro company accounts made up to 31 March 2020
26 November 2020Registered office address changed from 36 Spital Square London E1 6DY to Unit 6/7 Tey Brook Centre, Brook Road Great Tey Colchester Essex CO6 1JE on 26 November 2020
5 October 2020Confirmation statement made on 3 October 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
25 December 2019Compulsory strike-off action has been discontinued
18 December 2019Confirmation statement made on 3 October 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
21 October 2018Confirmation statement made on 3 October 2018 with no updates
22 December 2017Micro company accounts made up to 31 March 2017
26 October 2017Confirmation statement made on 3 October 2017 with updates
26 October 2017Confirmation statement made on 3 October 2017 with updates
3 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
3 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
27 December 2016Total exemption small company accounts made up to 31 March 2016
27 December 2016Total exemption small company accounts made up to 31 March 2016
14 October 2016Confirmation statement made on 3 October 2016 with updates
14 October 2016Confirmation statement made on 3 October 2016 with updates
16 February 2016Company name changed onan technologies LTD\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-14
16 February 2016Company name changed onan technologies LTD\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-14
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
16 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
16 November 2015Company name changed cavendish energy LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
16 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
16 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
16 November 2015Company name changed cavendish energy LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
18 December 2014Total exemption small company accounts made up to 31 March 2014
18 December 2014Total exemption small company accounts made up to 31 March 2014
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
13 October 2014Company name changed dxelectrica LTD.\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
13 October 2014Company name changed dxelectrica LTD.\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
29 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
29 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
29 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
19 August 2010Termination of appointment of Donna Watkins as a secretary
19 August 2010Termination of appointment of Donna Watkins as a secretary
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
15 October 2009Director's details changed for Stephen John Allen on 15 October 2009
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
15 October 2009Director's details changed for Stephen John Allen on 15 October 2009
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
10 September 2009Total exemption small company accounts made up to 31 March 2009
10 September 2009Total exemption small company accounts made up to 31 March 2009
14 May 2009Company name changed dx cooling LTD\certificate issued on 16/05/09
14 May 2009Company name changed dx cooling LTD\certificate issued on 16/05/09
24 October 2008Return made up to 03/10/08; full list of members
24 October 2008Return made up to 03/10/08; full list of members
24 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009
24 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009
3 October 2007Incorporation
3 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing