- Company Overview for AIRTHREY CARE LIMITED (SC113491)
- Filing history for AIRTHREY CARE LIMITED (SC113491)
- People for AIRTHREY CARE LIMITED (SC113491)
- Charges for AIRTHREY CARE LIMITED (SC113491)
- More for AIRTHREY CARE LIMITED (SC113491)
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) |
---|---|---|---|
04 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
04 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
04 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
04 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
22 Apr 2024 | MR01 | Registration of charge SC1134910012, created on 11 April 2024 | |
09 Apr 2024 | MR01 | Registration of charge SC1134910011, created on 4 April 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
05 Mar 2024 | PSC02 | Notification of Hilton Rehabilitation Limited as a person with significant control on 27 February 2024 | |
05 Mar 2024 | PSC07 | Cessation of Meallmore Ltd as a person with significant control on 27 February 2024 | |
13 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
18 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
04 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
07 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
07 Nov 2018 | CH03 | Secretary's details changed for Mr Gavin Mackenzie on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Aidan Patrick Hennessey on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Gerard Joseph Hennessey on 7 November 2018 | |
17 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Cillian Hennessey on 24 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates |