Advanced company searchLink opens in new window

AIR ENERGI HOLDINGS LIMITED

Company number 06849455

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)
01 Oct 2021 MR01 Registration of charge 068494550015, created on 29 September 2021
01 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
25 Aug 2020 AP01 Appointment of James Allen as a director on 4 May 2020
25 Aug 2020 TM01 Termination of appointment of Peter William Courtis Searle as a director on 4 May 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
27 Aug 2019 AP01 Appointment of Mr Kyle Francis Mcclure as a director on 22 August 2019
27 Aug 2019 TM01 Termination of appointment of Timothy Briant as a director on 22 August 2019
01 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
05 Feb 2018 AP01 Appointment of Mr Timothy Briant as a director on 18 January 2018
05 Feb 2018 TM01 Termination of appointment of James Graham Dymott as a director on 18 January 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 TM01 Termination of appointment of Ken Mcpherson as a director on 8 August 2016
27 Apr 2016 AP01 Appointment of Ms Janette Bates Marx as a director on 1 April 2016
27 Apr 2016 AP01 Appointment of Mr James Graham Dymott as a director on 1 April 2016
26 Apr 2016 TM01 Termination of appointment of Ian Michael Langley as a director on 1 April 2016
26 Apr 2016 TM01 Termination of appointment of Duncan Alasdair Gregson as a director on 1 April 2016
26 Apr 2016 TM02 Termination of appointment of Duncan Alasdair Gregson as a secretary on 1 April 2016
26 Apr 2016 AP01 Appointment of Mr Peter William Courtis Searle as a director on 1 April 2016
29 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 55,988.26