Advanced company searchLink opens in new window

AIR SPRING LIMITED

Company number 08202151

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)
12 Jul 2019 AP01 Appointment of Mr Terence Ball as a director on 12 July 2019
04 Jul 2019 AP01 Appointment of Mr Thomas Peers as a director on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of Terence Ball as a director on 4 July 2019
08 Jan 2019 AD01 Registered office address changed from 25a Inglewhite Road Longridge Preston PR3 3JS England to 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS on 8 January 2019
19 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
01 May 2018 PSC02 Notification of Enterprise Legal and Financial Trading Group Limited as a person with significant control on 25 April 2018
01 May 2018 PSC07 Cessation of Enterprise Trading Investments Limited as a person with significant control on 25 April 2018
01 May 2018 AP01 Appointment of Mr Terence Ball as a director on 25 April 2018
01 May 2018 TM01 Termination of appointment of Thomas Peers as a director on 25 April 2018
01 May 2018 AD01 Registered office address changed from 3 41 Infirmary Road Blackburn BB2 3LP England to 25a Inglewhite Road Longridge Preston PR3 3JS on 1 May 2018
29 Mar 2018 AD01 Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to 3 41 Infirmary Road Blackburn BB2 3LP on 29 March 2018
12 Feb 2018 AP01 Appointment of Mr Thomas Peers as a director on 6 February 2018
06 Feb 2018 PSC05 Change of details for Sheridan Gillis Investments Limited as a person with significant control on 6 February 2018
06 Feb 2018 TM01 Termination of appointment of Terence Ball as a director on 6 February 2018
30 Jan 2018 AA Micro company accounts made up to 30 September 2017
20 Jul 2017 PSC02 Notification of Sheridan Gillis Investments Limited as a person with significant control on 20 July 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 PSC07 Cessation of Blank Canvas Investments Limited as a person with significant control on 20 July 2017
18 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
31 Aug 2016 AP01 Appointment of Mr Terence Ball as a director on 20 June 2016
31 Aug 2016 TM01 Termination of appointment of Patricia Price as a director on 20 June 2016
29 Aug 2016 CS01 Confirmation statement made on 29 August 2016 with updates
04 Aug 2016 AD01 Registered office address changed from 27 Warehouse a, Unit 1 27 Inglewhite Road Longridge Preston PR3 3JS to 25 Inglewhite Road Longridge Preston PR3 3JS on 4 August 2016
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued