- Company Overview for AIRFI NETWORKS SERVICES LIMITED (10701547)
- Filing history for AIRFI NETWORKS SERVICES LIMITED (10701547)
- People for AIRFI NETWORKS SERVICES LIMITED (10701547)
- More for AIRFI NETWORKS SERVICES LIMITED (10701547)
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) |
---|---|---|---|
21 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Apr 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
12 Dec 2022 | TM01 | Termination of appointment of David John Fowler as a director on 9 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | TM01 | Termination of appointment of Dariush Zand as a director on 1 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
14 Apr 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jun 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
18 May 2018 | AD01 | Registered office address changed from 2 Old Bath Road Newbury RG14 1QL England to 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 May 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr David John Fowler on 20 July 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
31 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-31
|