Advanced company searchLink opens in new window

AIRSIDE ANDY HOLDINGS LIMITED

Company number 08669041

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)
11 Dec 2023 AD01 Registered office address changed from Sandown Sports Park More Lane Esher Surrey KT10 8AN England to 81-82 Portsmouth Road Surbiton KT6 5PT on 11 December 2023
17 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
04 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
12 Oct 2021 AA Micro company accounts made up to 31 December 2020
05 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 AA Micro company accounts made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
02 Nov 2018 TM02 Termination of appointment of Nichola Hagans as a secretary on 17 October 2018
02 Nov 2018 TM01 Termination of appointment of Nichola Louise Hagans as a director on 17 October 2018
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
16 Mar 2016 CH03 Secretary's details changed for Mrs Nichola Hagans on 15 March 2016
15 Mar 2016 CH03 Secretary's details changed for Mrs Nichola Hagans on 15 March 2016
14 Mar 2016 AD01 Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016
28 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,178