Advanced company searchLink opens in new window

AIRBAGS INTERNATIONAL LIMITED

Company number 01958326

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)
12 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500,000
11 May 2015 CH01 Director's details changed for Mr Alan Paul Pennington on 1 May 2015
07 May 2015 AA Full accounts made up to 31 December 2014
16 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500,000
17 Apr 2014 AA Full accounts made up to 31 December 2013
10 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
09 May 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AD03 Register(s) moved to registered inspection location
09 May 2013 AD02 Register inspection address has been changed
03 Jan 2013 CH01 Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012
03 Jan 2013 CH03 Secretary's details changed for John Anthony Bonney on 1 December 2012
15 Nov 2012 AP01 Appointment of Eric Kristian Tobias Ackeby as a director
14 Nov 2012 TM01 Termination of appointment of Bjorn Wallin as a director
06 Aug 2012 AA Full accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
25 Jan 2012 AP01 Appointment of Mr Alan Paul Pennington as a director
25 Jan 2012 TM01 Termination of appointment of Francois Maistrelli as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Francois Andre Maistrelli on 1 January 2011
26 Aug 2010 AA Full accounts made up to 31 December 2009
16 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Francois Andre Maistrelli on 1 January 2010
04 Jan 2010 AA Full accounts made up to 31 December 2008