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)
06 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
31 Jul 2015 AP01 Appointment of Mr Jay Epstein as a director on 7 July 2015
31 Jul 2015 TM01 Termination of appointment of Gary Dailey as a director on 7 July 2015
16 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,941,940
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/2016.
16 Jan 2015 AD04 Register(s) moved to registered office address C/O Air-Serv Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
30 Apr 2014 MISC Sect 519
11 Feb 2014 AP01 Appointment of Mr Simon Paul Pope as a director
16 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,119,592
15 Dec 2013 AD01 Registered office address changed from , C/O Air-Serv Limited, Redgate Road Redgate Road, South Lancashire Industrial Estate, Ashton-in-Makerfield, Wigan, Lancashire, WN4 8DT, England on 15 December 2013
15 Dec 2013 AD01 Registered office address changed from , Unit 11 Woking Business Park, Albert Drive Sheerwater, Woking, Surrey, GU21 5JY on 15 December 2013
02 Dec 2013 TM01 Termination of appointment of Thomas Bauer as a director
22 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
17 Sep 2013 TM01 Termination of appointment of Ross Irvine as a director
17 Sep 2013 TM02 Termination of appointment of Ross Irvine as a secretary
12 Sep 2013 AP01 Appointment of Gary Dailey as a director
12 Sep 2013 AP01 Appointment of Robert Doyle as a director
12 Sep 2013 AP01 Appointment of Raymond Loser as a director
12 Sep 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 4,941,940.00
02 Sep 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
03 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
14 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
10 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders