Advanced company searchLink opens in new window

MID-TECH AIRFLOW SERVICES LIMITED

Company number 05984560

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)
07 Aug 2017 CH01 Director's details changed for Mr Michael Ian Dewey on 15 June 2017
07 Aug 2017 PSC02 Notification of Mid-Tech Services Limited as a person with significant control on 31 March 2017
07 Aug 2017 PSC04 Change of details for Mr Aaron James Thorne as a person with significant control on 7 July 2017
15 Jun 2017 AD01 Registered office address changed from 43 Poplar Close South Ockendon Essex RM15 6TU to Centrum House 36 Station Road Egham Surrey TW20 9LF on 15 June 2017
05 Jun 2017 AA01 Current accounting period shortened from 30 November 2017 to 30 June 2017
25 Apr 2017 AP01 Appointment of Mr Michael Ian Dewey as a director on 25 April 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
25 Mar 2017 TM01 Termination of appointment of Paul Douglas Rushbrook as a director on 21 March 2017
20 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 300
06 Nov 2014 CH01 Director's details changed for Aaron James Thorne on 6 September 2014
06 Nov 2014 CH03 Secretary's details changed for Kelly Anne Thorne on 6 September 2014
23 Sep 2014 AD01 Registered office address changed from 42, Cherry Tree Drive South Ockendon Essex RM15 6TP to 43 Poplar Close South Ockendon Essex RM15 6TU on 23 September 2014
15 May 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300
12 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders