Advanced company searchLink opens in new window

AIR GROUP INVESTMENTS LIMITED

Company number 09332085

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 PSC04 Change of details for Mr Mark Robert Newman as a person with significant control on 6 April 2016
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 200
03 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
07 Jun 2022 CERTNM Company name changed signature fence panels LIMITED\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jun 2020 AP03 Appointment of Mrs Gemma Louise Oakes as a secretary on 12 June 2020
13 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
30 Apr 2020 PSC04 Change of details for Mr Mark Robert Newman as a person with significant control on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Mark Robert Newman on 30 April 2020
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Jan 2019 AD01 Registered office address changed from 307 Draycott Old Road Draycott Stoke-on-Trent Staffordshire ST11 9AH to Unit 1B Cold Meece Estate Cold Meece Stone Staffordshire ST15 0SP on 14 January 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
27 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates