Advanced company searchLink opens in new window

PARK AIR SYSTEMS LIMITED

Company number 01951792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2015 CH01 Director's details changed for Mr Daniel Milligan on 16 July 2015
19 May 2015 AP01 Appointment of Mr Steven David Spiegel as a director on 15 May 2015
19 May 2015 AP01 Appointment of Mr Peter Beange as a director on 15 May 2015
19 May 2015 TM01 Termination of appointment of Richard Kenneth Merker as a director on 15 May 2015
19 May 2015 TM01 Termination of appointment of David Mark Chandler as a director on 15 May 2015
19 May 2015 TM01 Termination of appointment of Nabeel Tariq Bhatti as a director on 15 May 2015
19 May 2015 TM01 Termination of appointment of Charles John Houseago as a director on 15 May 2015
07 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 278,902.5
27 Jan 2015 CH01 Director's details changed for Mr Roger Campbell Wiltshire on 1 December 2014
02 Dec 2014 AP01 Appointment of Mr James Mitchell Myers as a director on 1 December 2014
02 Dec 2014 AP01 Appointment of Mr Roger Campbell Wiltshire as a director on 1 December 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AP03 Appointment of Mr Roger Campbell Wiltshire as a secretary on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of Wolf Von Kumberg as a secretary on 1 September 2014
01 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 278,902.5
27 Sep 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 CH01 Director's details changed for Mr David Mark Chandler on 2 July 2013
04 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
03 Apr 2013 AD04 Register(s) moved to registered office address
05 Mar 2013 CH01 Director's details changed for Mr David Mark Chandler on 30 April 2012
18 Feb 2013 AP03 Appointment of Mr Wolf Von Kumberg as a secretary
18 Feb 2013 TM02 Termination of appointment of Paul Woodman as a secretary
26 Sep 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
16 Mar 2012 AP01 Appointment of Mr Daniel Milligan as a director