|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
09 May 2024
|
09 May 2024
Director's details changed for Mr David Frank Welsh on 9 May 2024
|
|
|
09 May 2024
|
09 May 2024
Change of details for Aerofloor Investments Limited as a person with significant control on 9 May 2024
|
|
|
09 May 2024
|
09 May 2024
Registered office address changed from 2 Edward Park Grange Way Whitehall Industrial Estate Colchester Essex CO2 8FZ England to Unit M, Global Park Moorside Colchester CO1 2TJ on 9 May 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Termination of appointment of Giovanni Angelo Ruggieri as a director on 24 April 2023
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Amended total exemption full accounts made up to 31 March 2021
|
|
|
27 Sep 2022
|
27 Sep 2022
Amended total exemption full accounts made up to 31 March 2020
|
|
|
14 Sep 2022
|
14 Sep 2022
Amended total exemption full accounts made up to 31 March 2019
|
|
|
22 Aug 2022
|
22 Aug 2022
Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to 2 Edward Park Grange Way Whitehall Industrial Estate Colchester Essex CO2 8FZ on 22 August 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Director's details changed for Mr David Frank Welsh on 12 August 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Director's details changed for Mr Giovanni Angelo Ruggieri on 12 August 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Change of details for Aerofloor Investments Limited as a person with significant control on 12 August 2019
|
|
|
29 May 2019
|
29 May 2019
Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 May 2019
|