Advanced company searchLink opens in new window

AIR & WATER SOLUTIONS LIMITED

Company number 04148358

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)
26 Oct 2015 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 26 October 2015
24 Jul 2015 TM01 Termination of appointment of David John Pickard as a director on 12 July 2015
28 May 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 TM02 Termination of appointment of Mary Pickard as a secretary
14 Jan 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
23 Nov 2010 AD01 Registered office address changed from the Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA on 23 November 2010
19 Oct 2010 AP01 Appointment of Nigel Peter Williams as a director
19 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Mr David John Pickard on 10 November 2009
19 Jan 2010 CH03 Secretary's details changed for Mary Frances Pickard on 10 November 2009
18 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
14 Oct 2009 AA01 Previous accounting period shortened from 31 March 2010 to 30 June 2009
07 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
25 Feb 2009 CERTNM Company name changed history out of print LIMITED\certificate issued on 26/02/09
28 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008