Advanced company searchLink opens in new window

AIRTEK PROTECTION LIMITED

Company number 04583374

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)
18 Nov 2011 CH03 Secretary's details changed for Mr Anthony Alexander Reeves on 18 November 2011
18 Nov 2011 CH01 Director's details changed for Mr Dirk Celine Jules Theyskens on 18 November 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 AP01 Appointment of Mr Anthony Alexander Reeves as a director
31 May 2011 TM01 Termination of appointment of Graham Baukham as a director
10 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Security agreement 13/08/2008
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Feb 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
22 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
30 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
06 Nov 2008 363a Return made up to 06/11/08; full list of members
06 Nov 2008 353 Location of register of members
06 Nov 2008 190 Location of debenture register
06 Nov 2008 287 Registered office changed on 06/11/2008 from regus house admiral's park victory way crossways dartford kent DA2 6AG
06 Oct 2008 288a Director appointed mr graham baukham
09 Sep 2008 288b Appointment terminated director rudy sterkens
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
31 Jul 2008 AA Accounts for a dormant company made up to 30 September 2006
10 Dec 2007 363a Return made up to 06/11/07; full list of members
27 Jun 2007 288b Director resigned
27 Jun 2007 288b Secretary resigned;director resigned
02 Mar 2007 287 Registered office changed on 02/03/07 from: 26 doman road camberley surrey GU15 3DF
02 Mar 2007 288a New director appointed