- Company Overview for M&S AIR SOLUTIONS LIMITED (11483480)
- Filing history for M&S AIR SOLUTIONS LIMITED (11483480)
- People for M&S AIR SOLUTIONS LIMITED (11483480)
- Insolvency for M&S AIR SOLUTIONS LIMITED (11483480)
- More for M&S AIR SOLUTIONS LIMITED (11483480)
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
|
|
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 |