- Company Overview for AIRSAFE ANALYTICAL LIMITED (06600976)
- Filing history for AIRSAFE ANALYTICAL LIMITED (06600976)
- People for AIRSAFE ANALYTICAL LIMITED (06600976)
- Charges for AIRSAFE ANALYTICAL LIMITED (06600976)
- More for AIRSAFE ANALYTICAL LIMITED (06600976)
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) |
---|---|---|---|
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Apr 2017 | CH01 | Director's details changed for Richard James Wren on 6 April 2017 | |
07 Apr 2017 | CH01 | Director's details changed for Richard James Wren on 5 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
23 May 2016 | TM01 | Termination of appointment of Richard Leslie Warren as a director on 6 May 2016 | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
23 Nov 2011 | AP01 | Appointment of Mr Richard Leslie Warren as a director | |
23 Nov 2011 | AD01 | Registered office address changed from 18 Normandy Street Alton Hampshire GU34 1BA on 23 November 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Kathryn Austen as a director | |
23 Nov 2011 | TM02 | Termination of appointment of Kathryn Austen as a secretary | |
22 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
22 Jun 2011 | TM01 | Termination of appointment of Richard Warren as a director | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 |