Advanced company searchLink opens in new window

DIRECT AIR DRYERS LIMITED

Company number 05362685

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)
04 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
15 Feb 2018 PSC07 Cessation of Trevor Baylis Brands Plc as a person with significant control on 27 March 2017
05 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 SH06 Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 67
12 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Apr 2017 SH03 Purchase of own shares.
14 Mar 2017 TM01 Termination of appointment of Robert Edward Spencer as a director on 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 97
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 95
19 Feb 2016 TM01 Termination of appointment of Robert Antony Fairall as a director on 17 November 2015