ADVISAIR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
23/06/2523 June 2025 | Director's details changed for Mr Merrick James Law Forsyth on 2025-05-13 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
24/09/2424 September 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
06/09/236 September 2023 | Unaudited abridged accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/01/2331 January 2023 | Change of details for Mr Merrick James Law Forsyth as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/09/201 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERRICK JAMES LAW FORSYTH / 28/08/2020 |
27/08/2027 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MERRICK JAMES LAW FORSYTH / 11/08/2020 |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 2 ROSE COTTAGE NOTGROVE CHELTENHAM GLOUCESTERSHIRE GL54 3BT |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/05/1921 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MERRICK JAMES LAW FORSYTH / 17/01/2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
26/06/1826 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MERRICK JAMES LAW FORSYTH / 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / CAPTAIN MERRICK JAMES LAW FORSYTH / 31/01/2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
24/05/1724 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM THE OLD CHAPEL SHIPTON OLIFFE CHELTENHAM GLOUCESTERSHIRE GL54 4HZ UNITED KINGDOM |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MERRICK JAMES LAW FORSYTH / 02/06/2011 |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/03/119 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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