- Company Overview for AIR SPRING LIMITED (08202151)
- Filing history for AIR SPRING LIMITED (08202151)
- People for AIR SPRING LIMITED (08202151)
- More for AIR SPRING LIMITED (08202151)
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 |