Advanced company searchLink opens in new window

AIRBAG SERVICE LTD

Company number 11818388

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)
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
30 Jan 2024 PSC07 Cessation of Miroslav Voitkevic as a person with significant control on 1 January 2024
30 Jan 2024 PSC01 Notification of Maksim Petrov as a person with significant control on 1 January 2024
29 Jan 2024 AP01 Appointment of Mr Maksim Petrov as a director on 1 January 2024
29 Jan 2024 TM01 Termination of appointment of Miroslav Voitkevic as a director on 1 January 2024
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
04 Nov 2022 PSC07 Cessation of Vitalij Veresko as a person with significant control on 4 November 2022
04 Nov 2022 PSC07 Cessation of Vitalijus Spranginas as a person with significant control on 31 March 2021
04 Nov 2022 TM01 Termination of appointment of Vitalij Veresko as a director on 4 November 2022
04 Nov 2022 AP01 Appointment of Mr Miroslav Voitkevic as a director on 4 November 2022
29 Apr 2022 AD01 Registered office address changed from 8 Chalgrove Avenue Morden SM4 5RB United Kingdom to 313B Hoe Street London E17 9BG on 29 April 2022
03 Mar 2022 AD01 Registered office address changed from 5 Chalgrove Avenue Morden SM4 5RB England to 8 Chalgrove Avenue Morden SM4 5RB on 3 March 2022
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Apr 2021 TM01 Termination of appointment of Vitalijus Spranginas as a director on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Miroslav Voitkevic as a director on 31 March 2021
11 Mar 2021 AD01 Registered office address changed from 22 Fellside Boston BL2 4HB England to 5 Chalgrove Avenue Morden SM4 5RB on 11 March 2021
20 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted