- Company Overview for FAIR AIR LIMITED (10583927)
- Filing history for FAIR AIR LIMITED (10583927)
- People for FAIR AIR LIMITED (10583927)
- More for FAIR AIR LIMITED (10583927)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
18 Dec 2024 | PSC07 | Cessation of Frankum & Kaye Limited as a person with significant control on 18 December 2024 | |
18 Dec 2024 | PSC02 | Notification of Cygnus Atratus Enterprises Limited as a person with significant control on 18 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Alexander Albert Kaye as a director on 18 December 2024 | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from 11 Coopersfield, Aspall Road Debenham Stowmarket IP14 6QE England to Amber House Toadhole Furnace Oakerthorpe Derbyshire DE55 7LL on 30 January 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from 11 11 Coopersfield, Aspall Road Debenham Stowmarket IP14 6QE England to 11 Coopersfield, Aspall Road Debenham Stowmarket IP14 6QE on 27 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
07 Jan 2021 | AD01 | Registered office address changed from 38 Crawley Road London N22 6AG England to 11 11 Coopersfield, Aspall Road Debenham Stowmarket IP14 6QE on 7 January 2021 | |
03 Nov 2020 | AP01 | Appointment of Mr Luke Aaron Evans as a director on 2 October 2020 | |
03 Nov 2020 | AP01 | Appointment of Dr Robert James Fenton as a director on 2 October 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
09 Jan 2019 | AP01 | Appointment of Mr Thomas Robert Holmberg as a director on 9 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Nicholas Michael Abson as a director on 9 January 2019 | |
24 Nov 2018 | PSC02 | Notification of Frankum & Kaye Limited as a person with significant control on 25 January 2017 | |
25 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 |