- Company Overview for AIR LEAKAGE TESTING LIMITED (04368485)
- Filing history for AIR LEAKAGE TESTING LIMITED (04368485)
- People for AIR LEAKAGE TESTING LIMITED (04368485)
- Charges for AIR LEAKAGE TESTING LIMITED (04368485)
- More for AIR LEAKAGE TESTING LIMITED (04368485)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
10 Feb 2021 | CH01 | Director's details changed for Mr Scott Andrew Bartholomew on 12 November 2020 | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
10 Sep 2020 | MR04 | Satisfaction of charge 043684850001 in full | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
29 Jan 2020 | AA01 | Current accounting period extended from 30 September 2019 to 29 February 2020 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
04 Jan 2018 | AP01 | Appointment of Mr Scott Andrew Bartholomew as a director on 1 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Tom Gregory as a director on 1 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Stephen John Hayden as a director on 1 December 2017 | |
02 Jan 2018 | PSC02 | Notification of Robust Testing Solutions Limited as a person with significant control on 1 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Keith Bartlett as a person with significant control on 1 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 7 Lawson Way Aylesbury HP18 0UW on 15 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of Keith Bartlett as a secretary on 1 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Robert Alfred Jenkins as a director on 1 December 2017 |