Advanced company searchLink opens in new window

RECO-AIR MANUFACTURING LIMITED

Company number 08934312

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)
22 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
16 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
03 Aug 2021 AD01 Registered office address changed from 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England to Newmarket 24 Centrix Keys Business Village Hednesford Cannock Staffordshire WS12 2HA on 3 August 2021
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
03 Jul 2020 TM01 Termination of appointment of Aubrey Glaser as a director on 25 June 2020
14 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
21 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 AD01 Registered office address changed from 12 Johnson Street Coseley Bilston West Midlands WV14 9RL England to 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 18 April 2018
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 CS01 Confirmation statement made on 19 December 2017 with updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2017 AD01 Registered office address changed from 14 Heritage Park Hayes Way Cannock West Midlands WS11 7LT England to 12 Johnson Street Coseley Bilston West Midlands WV14 9RL on 22 November 2017
04 Jan 2017 CH01 Director's details changed for Mr Nigel Philip Dickens on 4 January 2017