Advanced company searchLink opens in new window

AXAIR LIMITED

Company number 08347766

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)
17 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CH01 Director's details changed for Mr Geoffrey David Edwards on 1 November 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
21 Dec 2022 CH01 Director's details changed for Mrs Julia Victoria Caroline Edwards on 21 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CH01 Director's details changed for Mr William Peter Edwards on 12 September 2022
05 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
24 Nov 2020 MA Memorandum and Articles of Association
24 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 SH08 Change of share class name or designation
30 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
30 Jan 2020 PSC02 Notification of Axair Group Limited as a person with significant control on 19 December 2019
30 Jan 2020 PSC07 Cessation of Grant Edwards as a person with significant control on 19 December 2019
30 Jan 2020 PSC07 Cessation of Julia Victoria Caroline Edwards as a person with significant control on 19 December 2019
13 Jan 2020 SH10 Particulars of variation of rights attached to shares
13 Jan 2020 SH08 Change of share class name or designation
13 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2020 MR01 Registration of charge 083477660002, created on 19 December 2019
06 Jan 2020 AD01 Registered office address changed from C/O Johnstone Howell & Co. 104 Whitby Road Ellesmere Port CH65 0AB to Centre 500 Lowfield Drive Wolstanton Newcastle Under Lyme Staffordshire ST5 0UU on 6 January 2020
30 Dec 2019 MR01 Registration of charge 083477660001, created on 19 December 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019