Advanced company searchLink opens in new window

SAFERAIR LIMITED

Company number 09920481

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)
31 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
03 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 CH01 Director's details changed for Mr Jason Harold William Bowers on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mr Jason Harold William Bowers as a person with significant control on 9 December 2020
17 Nov 2020 AD01 Registered office address changed from C/O Ags Accountants Unit 1, Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH United Kingdom to Suite 4, Shrubbery House 21 Birmingham Road Kidderminster Worcs DY10 2BX on 17 November 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 PSC01 Notification of Jason Harold William Bowers as a person with significant control on 1 April 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
12 Dec 2018 PSC07 Cessation of Charlotte Heseltine as a person with significant control on 1 April 2018
12 Dec 2018 PSC07 Cessation of Michael Clifford Bianco as a person with significant control on 19 January 2018
15 May 2018 TM01 Termination of appointment of Charlotte Heseltine as a director on 1 April 2018
15 May 2018 AP01 Appointment of Mr Jason Harold William Bowers as a director on 1 April 2018
03 May 2018 AD01 Registered office address changed from East Barn Manor Lane Bobbington Stourbridge West Midlands DY7 5EG England to C/O Ags Accountants Unit 1, Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH on 3 May 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Feb 2018 PSC07 Cessation of Michael Clifford Bianco as a person with significant control on 19 January 2018
05 Feb 2018 PSC01 Notification of Charlotte Heseltine as a person with significant control on 19 January 2018
23 Jan 2018 TM01 Termination of appointment of Michael Clifford Bianco as a director on 19 January 2018