- Company Overview for STANDARDAIR LIMITED (03181699)
- Filing history for STANDARDAIR LIMITED (03181699)
- People for STANDARDAIR LIMITED (03181699)
- Charges for STANDARDAIR LIMITED (03181699)
- More for STANDARDAIR LIMITED (03181699)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX to Lower Floor,Lower Building Lisle Road Hughenden Avenue High Wycombe Bucks HP13 5SH on 19 April 2022 | |
16 Mar 2022 | PSC01 | Notification of Mayur Indukumar Kamdar as a person with significant control on 14 February 2022 | |
16 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr Kishor Visram Sonigra as a director on 3 March 2022 | |
03 Mar 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
16 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
16 Feb 2022 | PSC07 | Cessation of Amtech Limited as a person with significant control on 14 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Timothy Ian Mogridge as a director on 14 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mrs Pranali Mayur Kamdar as a director on 14 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Mayur Indukumar Kamdar as a director on 14 February 2022 | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
07 Dec 2021 | PSC02 | Notification of Amtech Limited as a person with significant control on 6 April 2016 | |
07 Dec 2021 | PSC07 | Cessation of Timothy Ian Mogridge as a person with significant control on 6 April 2016 | |
01 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
03 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
16 Mar 2020 | PSC04 | Change of details for Mr Timothy Ian Mogridge as a person with significant control on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Timothy Ian Mogridge on 16 March 2020 |