- Company Overview for AIRAS INTERSOFT LIMITED (05656148)
- Filing history for AIRAS INTERSOFT LIMITED (05656148)
- People for AIRAS INTERSOFT LIMITED (05656148)
- More for AIRAS INTERSOFT LIMITED (05656148)
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) |
---|---|---|---|
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
22 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH03 | Secretary's details changed for Mr Gareth Michael Cadwallader on 16 January 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from C/O Gareth Cadwallader the White House Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4TZ to Brands House Kingshill Road Four Ashes High Wycombe Buckinghamshire HP15 6LH on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Gareth Michael Cadwallader on 16 January 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
17 Jan 2013 | CH01 | Director's details changed for Mr Andrew Anthony Mark Hubbard on 16 December 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Andrew Hubbard on 18 January 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from C/O Gareth Cadwallader the White House Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4TZ United Kingdom on 18 February 2010 |