ADVISAIR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from Stable House Notgrove Cheltenham GL54 3BT England to Golden Hill Cottage Stourton Caundle Sturminster Newton Dorset DT10 2JW on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Mr Merrick James Law Forsyth on 2025-05-13

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

06/09/236 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Change of details for Mr Merrick James Law Forsyth as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MERRICK JAMES LAW FORSYTH / 28/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR MERRICK JAMES LAW FORSYTH / 11/08/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 2 ROSE COTTAGE NOTGROVE CHELTENHAM GLOUCESTERSHIRE GL54 3BT

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MERRICK JAMES LAW FORSYTH / 17/01/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

26/06/1826 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MERRICK JAMES LAW FORSYTH / 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / CAPTAIN MERRICK JAMES LAW FORSYTH / 31/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/05/1724 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM THE OLD CHAPEL SHIPTON OLIFFE CHELTENHAM GLOUCESTERSHIRE GL54 4HZ UNITED KINGDOM

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MERRICK JAMES LAW FORSYTH / 02/06/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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