Advanced company searchLink opens in new window

AIR MEDIC U.K. LTD

Company number 12441453

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 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2024 TM01 Termination of appointment of Richard Barry Hayward as a director on 1 October 2023
01 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
13 Jun 2022 AD01 Registered office address changed from F63 Cherwell Business Village Southam Road Banbury OX16 2SP England to Unit 6 Swan Industial Estate Gatteridge Street Banbury OX16 5DH on 13 June 2022
08 Mar 2022 PSC01 Notification of Richard Barry Hayward as a person with significant control on 4 February 2021
08 Mar 2022 PSC04 Change of details for Mr Greig Wyllie as a person with significant control on 4 February 2021
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 100
07 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
19 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 3 February 2021
16 Jul 2021 AP01 Appointment of Miss Samantha Michelle Caistor as a director on 8 June 2021
06 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/07/21
29 Mar 2021 AD01 Registered office address changed from 76 Longford Park Road Bodicote Banbury OX15 4FU England to F63 Cherwell Business Village Southam Road Banbury OX16 2SP on 29 March 2021
16 Mar 2020 AP01 Appointment of Mr Richard Barry Hayward as a director on 4 March 2020
04 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-04
  • GBP 1

Statement of capital on 2021-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted