Advanced company searchLink opens in new window

AIR INDUSTRIAL COMPANY LTD.

Company number 02361662

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)
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
28 May 2020 PSC02 Notification of Renadale Holdings Ltd as a person with significant control on 4 August 2017
28 May 2020 PSC07 Cessation of Robert Eric Weaver as a person with significant control on 4 August 2017
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Sep 2016 AD01 Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 12B Sun Street Waltham Abbey Essex EN9 1EE on 28 September 2016
23 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AP01 Appointment of Mr James George Weaver as a director on 2 September 2014
02 Sep 2014 CH01 Director's details changed for Susan Elizabeth Weaver on 2 September 2014
02 Sep 2014 CH01 Director's details changed for Robert Eric Weaver on 2 September 2014