Advanced company searchLink opens in new window

AIR-SERV LIMITED

Company number 03483466

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 4,941,940