Advanced company searchLink opens in new window

DIRECT AIR TOOLS LIMITED

Company number 03022513

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)
18 Dec 2003 AA Total exemption small company accounts made up to 28 February 2003
08 Feb 2003 363s Return made up to 07/02/03; full list of members
08 Aug 2002 AA Total exemption small company accounts made up to 28 February 2002
15 Feb 2002 363s Return made up to 07/02/02; full list of members
30 Jul 2001 AA Total exemption small company accounts made up to 28 February 2001
26 Feb 2001 363s Return made up to 16/02/01; full list of members
25 Aug 2000 AA Accounts for a small company made up to 29 February 2000
28 Feb 2000 363s Return made up to 16/02/00; full list of members
23 Aug 1999 AA Accounts for a small company made up to 28 February 1999
21 Feb 1999 363s Return made up to 16/02/99; no change of members
09 Jul 1998 AA Accounts for a small company made up to 28 February 1998
25 Jun 1998 403a Declaration of satisfaction of mortgage/charge
05 May 1998 395 Particulars of mortgage/charge
18 Feb 1998 363s Return made up to 16/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Sep 1997 88(2)R Ad 21/07/97--------- £ si 97@1=97 £ ic 3/100
11 Jun 1997 AA Accounts for a small company made up to 28 February 1997
21 Apr 1997 395 Particulars of mortgage/charge
26 Feb 1997 363s Return made up to 16/02/97; no change of members
08 Aug 1996 AA Accounts for a small company made up to 29 February 1996
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 29 February 1996
25 Feb 1996 287 Registered office changed on 25/02/96 from: unit 22 albion ind est endermere rd coventry CV6 5PY
25 Feb 1996 288 Director resigned
25 Feb 1996 288 Secretary resigned;director resigned
25 Feb 1996 288 New secretary appointed
25 Feb 1996 363s Return made up to 16/02/96; full list of members
02 May 1995 395 Particulars of mortgage/charge