- Company Overview for AIR-SERV LIMITED (03483466)
- Filing history for AIR-SERV LIMITED (03483466)
- People for AIR-SERV LIMITED (03483466)
- Charges for AIR-SERV LIMITED (03483466)
- More for AIR-SERV LIMITED (03483466)
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) |
---|---|---|---|
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
02 Sep 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
12 Jun 2020 | CC04 | Statement of company's objects | |
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | MA | Memorandum and Articles of Association | |
26 May 2020 | MR01 | Registration of charge 034834660004, created on 15 May 2020 | |
19 May 2020 | MR01 | Registration of charge 034834660003, created on 15 May 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
29 Aug 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
02 Jan 2019 | PSC01 | Notification of John Halsted as a person with significant control on 1 November 2018 | |
02 Jan 2019 | PSC07 | Cessation of Alexander Knaster as a person with significant control on 1 November 2018 | |
29 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
13 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
03 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
23 Dec 2016 | AD02 | Register inspection address has been changed from C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
22 Nov 2016 | AP01 | Appointment of Mr Eric Anthony Robinson as a director on 30 September 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Raymond Loser as a director on 30 September 2016 | |
06 Jun 2016 | AD02 | Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Goodyear Blackie Herrington Llp Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB | |
04 Apr 2016 | TM01 | Termination of appointment of Robert Doyle as a director on 31 March 2016 | |
01 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2014 | |
11 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|