Advanced company searchLink opens in new window

AIRAS INTERSOFT LIMITED

Company number 05656148

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)
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
  • GBP 1,512
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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