- Company Overview for AIR (VENTILATION) DESIGNS LIMITED (01224789)
- Filing history for AIR (VENTILATION) DESIGNS LIMITED (01224789)
- People for AIR (VENTILATION) DESIGNS LIMITED (01224789)
- Charges for AIR (VENTILATION) DESIGNS LIMITED (01224789)
- More for AIR (VENTILATION) DESIGNS LIMITED (01224789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
14 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
25 May 2022 | PSC01 | Notification of Georgina Houston as a person with significant control on 1 August 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
25 May 2022 | PSC01 | Notification of Richard Sheldon as a person with significant control on 1 August 2021 | |
25 May 2022 | PSC04 | Change of details for Mr Ronald Sheldon as a person with significant control on 1 August 2021 | |
13 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
06 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Ronald Sheldon on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mrs Christine Sheldon on 6 February 2020 | |
06 Feb 2020 | CH03 | Secretary's details changed for Mr Ronald Sheldon on 6 February 2020 | |
06 Feb 2020 | PSC04 | Change of details for Mr Ronald Sheldon as a person with significant control on 6 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from Withy Road Industrial Estate Broad Lanes Bilston West Midlands WV14 0RX to Tinkers Cottage 2 Dunsley Road Kinver Stourbridge DY7 6LJ on 6 February 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
05 Nov 2018 | MR04 | Satisfaction of charge 4 in full | |
05 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
05 Nov 2018 | MR04 | Satisfaction of charge 1 in full |