AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED
Company number 03231431
- Company Overview for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
- Filing history for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
- People for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
- Charges for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
- More for AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED (03231431)
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) |
---|---|---|---|
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
25 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Oct 2022 | TM01 | Termination of appointment of Clive Sharp as a director on 30 September 2022 | |
27 Oct 2022 | AP01 | Appointment of Mr Andrew David Bardsley as a director on 1 October 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
22 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 December 2021 | |
28 Jun 2021 | PSC02 | Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 22 June 2021 | |
28 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mr Clive Sharp as a director on 22 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from Units 7 & 8 Platt Fold Street Leigh Lancashire WN7 1JH to Unit 5, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 25 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 22 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Roy Woods as a director on 22 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Patricia Frances Woods as a director on 22 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Louise Alison Sims as a director on 22 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Adrian John Sims as a director on 22 June 2021 | |
24 Jun 2021 | TM02 | Termination of appointment of Patricia Frances Woods as a secretary on 22 June 2021 | |
21 May 2021 | MR04 | Satisfaction of charge 032314310002 in full | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
04 Feb 2021 | PSC07 | Cessation of Patricia Frances Woods as a person with significant control on 19 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Roy Woods as a person with significant control on 19 January 2021 |