Advanced company searchLink opens in new window

AIR REACH LIMITED

Company number 09892254

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)
27 Jan 2025 PSC04 Change of details for Mr Nigel Frank Gifford as a person with significant control on 27 January 2025
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with updates
27 Jan 2025 AP01 Appointment of Mr Paul Bruce Dickinson as a director on 27 January 2025
20 Jan 2025 AP01 Appointment of Mr Gareth David Mcaveety as a director on 20 January 2025
13 Jan 2025 AA Accounts for a dormant company made up to 30 November 2024
13 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 100
03 Dec 2024 AD01 Registered office address changed from Suite 10 North Lodge Court South Horrington Village Wells BA5 3DZ England to 1 Vestry Court Vestry Road Street Somerset BA16 0HY on 3 December 2024
02 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
03 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
06 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
14 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Dec 2022 AD01 Registered office address changed from Suite Six North Lodge Court, South Horrington Village Wells BA5 3DZ England to Suite 10 North Lodge Court South Horrington Village Wells BA5 3DZ on 13 December 2022
01 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
30 Sep 2022 AP01 Appointment of Mr Nicholas Geoffrey Coombs as a director on 30 September 2022
09 Sep 2022 CERTNM Company name changed ultimate high ground LIMITED\certificate issued on 09/09/22
  • RES15 ‐ Change company name resolution on 2022-08-26
09 Sep 2022 CONNOT Change of name notice
18 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
06 Dec 2021 PSC04 Change of details for Mr Nigel Frank Gifford as a person with significant control on 6 April 2016
06 Dec 2021 CH01 Director's details changed for Mr Nigel Frank Gifford on 6 December 2021
06 Dec 2021 CH03 Secretary's details changed for Mr Nigel Frank Gifford on 6 December 2021
10 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
08 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
06 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019