Advanced company searchLink opens in new window

AIR LEAKAGE TESTING LIMITED

Company number 04368485

Filter by category

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)
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