Advanced company searchLink opens in new window

AIRWAIR (1994) LIMITED

Company number 02874123

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)
10 Jan 2025 AP01 Appointment of Mr Onyeije Ogueri Nwokorie as a director on 6 January 2025
10 Jan 2025 AP03 Appointment of Mrs Katherine Bellau as a secretary on 6 January 2025
10 Jan 2025 TM01 Termination of appointment of Kenneth Charles Wilson as a director on 6 January 2025
21 Nov 2024 MR01 Registration of charge 028741230018, created on 14 November 2024
20 Nov 2024 MR01 Registration of charge 028741230016, created on 14 November 2024
20 Nov 2024 MR01 Registration of charge 028741230017, created on 14 November 2024
05 Sep 2024 AA Full accounts made up to 31 March 2024
10 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
04 Jul 2024 TM01 Termination of appointment of Emily Clare Reichwald as a director on 1 July 2024
04 Jul 2024 AP01 Appointment of Mr Giles Robert Bryant Wilson as a director on 1 July 2024
10 Apr 2024 AP01 Appointment of Mr Kenneth Charles Wilson as a director on 26 March 2024
10 Apr 2024 TM01 Termination of appointment of Jon William Mortimore as a director on 26 March 2024
02 Apr 2024 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 April 2024
02 Apr 2024 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY
26 Oct 2023 AA Full accounts made up to 2 April 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Jun 2023 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
27 Sep 2022 AA Full accounts made up to 27 March 2022
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
02 Oct 2021 AA Full accounts made up to 28 March 2021
08 Jul 2021 MR01 Registration of charge 028741230015, created on 6 July 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
20 Feb 2021 MR04 Satisfaction of charge 028741230005 in full