- Company Overview for AIR INDUSTRIAL COMPANY LTD. (02361662)
- Filing history for AIR INDUSTRIAL COMPANY LTD. (02361662)
- People for AIR INDUSTRIAL COMPANY LTD. (02361662)
- More for AIR INDUSTRIAL COMPANY LTD. (02361662)
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
|
|
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
|
|
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 |