AIRTOOL SALES AND SERVICES LIMITED
Company number 06555955
- Company Overview for AIRTOOL SALES AND SERVICES LIMITED (06555955)
- Filing history for AIRTOOL SALES AND SERVICES LIMITED (06555955)
- People for AIRTOOL SALES AND SERVICES LIMITED (06555955)
- Charges for AIRTOOL SALES AND SERVICES LIMITED (06555955)
- More for AIRTOOL SALES AND SERVICES LIMITED (06555955)
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
|
|
06 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
06 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
03 Apr 2023 | CS01 |
Confirmation statement made on 23 March 2023 with no updates
|
|
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 |