- Company Overview for AIR PILLOWS LIMITED (06843035)
- Filing history for AIR PILLOWS LIMITED (06843035)
- People for AIR PILLOWS LIMITED (06843035)
- More for AIR PILLOWS LIMITED (06843035)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
11 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 28 February 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
30 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr David Laurence Cooper on 20 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mrs Catherine Cooper on 20 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Brooks Precision Ltd Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY United Kingdom to 1 Weaver Close Long Crendon Aylesbury Bucks HP18 9FA on 21 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr David Laurence Cooper as a person with significant control on 20 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mrs Catherine Cooper as a person with significant control on 20 November 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
29 Jan 2018 | AD01 | Registered office address changed from C/O Plasmac Ltd Units 11 & 12 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY England to Brooks Precision Ltd Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 29 January 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
04 Sep 2016 | AA | Micro company accounts made up to 28 February 2016 | |
17 May 2016 | AD01 | Registered office address changed from Unit 3, Aylesbury Business Centre Chamberlain Road Aylesbury Bucks HP19 8DY to C/O Plasmac Ltd Units 11 & 12 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 17 May 2016 | |
09 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |