AIRWAY AIR CONDITIONING LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

28/11/2328 November 2023 Registration of charge 032785090004, created on 2023-11-24

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Appointment of Mr Richard Anthony Thompson as a director on 2023-01-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

08/12/228 December 2022 Notification of Airway Group Limited as a person with significant control on 2021-07-16

View Document

07/12/227 December 2022 Cessation of Mark Lewis as a person with significant control on 2021-07-16

View Document

07/12/227 December 2022 Cessation of Jessica Melanie Lewis as a person with significant control on 2021-07-16

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/10/2228 October 2022 Termination of appointment of Bradley Stephen Watkins as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of David Christopher Murdoch as a director on 2022-10-28

View Document

10/10/2210 October 2022 Director's details changed for Mr Bradley Stephen Watkins on 2022-10-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Director's details changed for Philip John Tyte on 2022-02-04

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

08/11/218 November 2021 Change of details for Mr Mark Lewis as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 8 Papworth Business Park Stirling Way Papworth Everard Cambridgeshire CB23 3GY to 8 Burrel Road St. Ives PE27 3LE on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Dr Jessica Melanie Lewis as a person with significant control on 2021-11-08

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR BRADLEY STEPHEN WATKINS

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD HARRIS / 25/01/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

22/08/1922 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MURDOCH / 31/10/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR DAVID CHRISTOPHER MURDOCH

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN TYTE / 23/10/2013

View Document

03/12/133 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN YOUNG

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN TYTE / 12/12/2012

View Document

12/12/1212 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRANCIS YOUNG / 12/12/2012

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/11/1227 November 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR MARK LEWIS

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR LUKE RICHARD HARRIS

View Document

08/03/128 March 2012 SECRETARY APPOINTED MR MARK LEWIS

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANDERSON

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE ANDERSON

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MRS MICHELLE ANDERSON

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM UNIT 9 STEPHENSONS ROAD ST. IVES CAMBRIDGESHIRE PE27 3WJ

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MRS MICHELLE ANDERSON

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BROTHERSTON

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES BROTHERSTON

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: C/O NELSON & CO 34 THE BROADWAY ST IVES CAMBRIDGESHIRE PE27 5BN

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: C/O NELSON & CO CHARTERED ACCOUN GROVE HOUSE HIGH STREET FENSTANTON HUNTINGDON CAMBRIDGESHIRE PE18 9JG

View Document

19/03/9819 March 1998 £ NC 10000/150000 24/02

View Document

01/12/971 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPINDLE MACHINES LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company