Advanced company searchLink opens in new window

M&S AIR SOLUTIONS LIMITED

Company number 11483480

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)
21 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 16 October 2024
31 Oct 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
26 Oct 2023 AD01 Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 26 October 2023
26 Oct 2023 LIQ02 Statement of affairs
26 Oct 2023 600 Appointment of a voluntary liquidator
26 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-17
12 Sep 2023 AAMD Amended total exemption full accounts made up to 31 July 2021
12 Sep 2023 AAMD Amended total exemption full accounts made up to 31 July 2022
15 Aug 2023 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
15 Nov 2022 CH01 Director's details changed for Mr Steven Peter Borg on 15 November 2022
15 Nov 2022 PSC04 Change of details for Mr Steven Peter Borg as a person with significant control on 15 November 2022
28 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
11 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
19 May 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
23 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
29 May 2019 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS United Kingdom to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 29 May 2019
08 Nov 2018 PSC04 Change of details for Mr Steven Peter Borg as a person with significant control on 4 November 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 PSC07 Cessation of Mustafa Niyazi Osman as a person with significant control on 4 November 2018