Advanced company searchLink opens in new window

AIR SEA ROAD INTERNATIONAL LIMITED

Company number 06588459

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)
10 Oct 2014 AP01 Appointment of Oliver Newton as a director on 1 October 2014
29 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
21 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
12 Oct 2011 AA Total exemption full accounts made up to 30 April 2011
31 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
14 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Philip Anthony Bentham on 8 May 2010
13 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
01 Oct 2009 288c Director's change of particulars / philip bentham / 30/09/2009
15 Jun 2009 363a Return made up to 08/05/09; full list of members
01 Jun 2009 287 Registered office changed on 01/06/2009 from unit 4 third floor east wing dane mill broadhurst lane congleton cheshire CW12 1LA
05 May 2009 225 Accounting reference date shortened from 31/05/2009 to 30/04/2009
20 May 2008 287 Registered office changed on 20/05/2008 from unit ES6 vale park enterprise centre vale park hamil road burslem stoke-on-trent staffordshire ST6 1AW
15 May 2008 288a Director appointed philip anthony bentham
14 May 2008 88(2) Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\
14 May 2008 288b Appointment terminated secretary abergan reed nominees LIMITED
14 May 2008 288b Appointment terminated director abergan reed LTD
14 May 2008 287 Registered office changed on 14/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
08 May 2008 NEWINC Incorporation