- Company Overview for AIR LINES AND COMPRESSORS LIMITED (02384328)
- Filing history for AIR LINES AND COMPRESSORS LIMITED (02384328)
- People for AIR LINES AND COMPRESSORS LIMITED (02384328)
- Charges for AIR LINES AND COMPRESSORS LIMITED (02384328)
- More for AIR LINES AND COMPRESSORS LIMITED (02384328)
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 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
10 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
18 Oct 2022 | AP01 | Appointment of Mr Christopher Ian Headspith as a director on 18 October 2022 | |
18 Oct 2022 | PSC07 | Cessation of Philip Leslie Rogers as a person with significant control on 18 October 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Philip Leslie Rogers as a director on 18 October 2022 | |
18 Oct 2022 | PSC01 | Notification of Christopher Ian Headspith as a person with significant control on 18 October 2022 | |
17 Aug 2022 | AA | Micro company accounts made up to 31 July 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 29 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 15 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from 3 Glasshouse Row Off Cleveland Street Hull HU8 8AY England to 69 Milnrow Road Shaw Oldham OL2 8AL on 18 May 2020 | |
04 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
27 Feb 2019 | AD01 | Registered office address changed from 3,Glass House Row, Cleveland Street, Hull, North Humberside. to 3 Glasshouse Row Off Cleveland Street Hull HU8 8AY on 27 February 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|