Advanced company searchLink opens in new window

AIRFLOAT LIMITED

Company number 04979358

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)
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
27 Nov 2023 PSC02 Notification of R&R Irish National Marine Services Limited as a person with significant control on 16 May 2023
27 Nov 2023 PSC05 Change of details for Carbery Plastics Ltd as a person with significant control on 27 November 2023
09 Oct 2023 AP01 Appointment of Mr Kenneth Rumball as a director on 6 October 2023
06 Oct 2023 AA Micro company accounts made up to 31 March 2023
19 May 2023 AD01 Registered office address changed from Meadowcroft Pell Green Cousley Wood Wadhurst East Sussex TN5 6EF to Unit 9 the Stables Goblands Farm Business Centre, Cemetery Lane Hadlow Kent TN11 0LT on 19 May 2023
17 May 2023 TM02 Termination of appointment of Sandra Joyce Taylor as a secretary on 17 May 2023
17 May 2023 TM01 Termination of appointment of Sandra Joyce Taylor as a director on 17 May 2023
17 May 2023 TM01 Termination of appointment of Patrick Thomas Connon as a director on 17 May 2023
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
30 Dec 2021 PSC02 Notification of Carbery Plastics Ltd as a person with significant control on 23 December 2020
30 Dec 2021 CH01 Director's details changed for Mrs Sandra Joyce Taylor on 30 December 2021
30 Dec 2021 CH01 Director's details changed for Mr Patrick Thomas Connon on 30 December 2021
30 Dec 2021 PSC07 Cessation of Sandra Joyce Taylor as a person with significant control on 23 December 2020
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 PSC04 Change of details for Mrs Sandra Joyce Taylor as a person with significant control on 6 April 2016
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2020 AP01 Appointment of Mr Callaghan Joseph Mccarthy as a director on 23 December 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates