Advanced company searchLink opens in new window

AIRTOOL SALES AND SERVICES LIMITED

Company number 06555955

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)
25 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
29 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
15 Mar 2024 AD01 Registered office address changed from Unit 2 Kettles Wood Drive Woodgate Business Park Birmingham B32 3DB England to Units 3-4 Chancel Way Halesowen Ind Park Hereward Rise Halesowen West Midlands B62 8SE on 15 March 2024
12 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 23 March 2023
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 1,003
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 1,003
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 1,003
03 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/03/2024.
30 Sep 2022 AA Unaudited abridged accounts made up to 30 June 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
28 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
31 Mar 2020 CH03 Secretary's details changed for Mrs Sarah Francis Ward on 1 May 2019
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
30 Mar 2020 PSC04 Change of details for Mr Martin Geoffrey Hornsby as a person with significant control on 1 May 2019
30 Mar 2020 CH01 Director's details changed for Mr Martin Geoffrey Hornsby on 1 May 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
04 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
14 Feb 2018 AD01 Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU England to Unit 2 Kettles Wood Drive Woodgate Business Park Birmingham B32 3DB on 14 February 2018
16 Nov 2017 AD01 Registered office address changed from Onyx Accountants the Bond Unit D/E 180-182 Fazeley Street Digbeth Birmingham B5 5SE to Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 16 November 2017
05 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates