AIIR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr David Brierley-Jones as a person with significant control on 2025-06-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

27/03/2427 March 2024 Resolutions

View Document

05/01/245 January 2024 Director's details changed for Mr Christopher Oakley on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr David Brierley-Jones on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Gavin Richard Keogh on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

01/08/231 August 2023 Termination of appointment of John Philip Grindley as a director on 2023-07-31

View Document

26/05/2326 May 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Gavin Richard Keogh as a director on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Certificate of change of name

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM SAMSON HOUSE EDWARD AVENUE NEWARK NOTTINGHAMSHIRE NG24 4UZ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

23/08/1923 August 2019 COMPANY NAME CHANGED RADIO STATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/08/19

View Document

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM C/O WRIGHT VIGAR LIMITED 15 NEWLAND LINCOLN LN1 1XG ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP GRINDLEY / 19/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIERLEY-JONES / 19/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID BRIERLEY-JONES / 19/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP GRINDLEY / 19/09/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM C/O C/O WRIGHT VIGAR LIMITED BEAUMOND CHAMBERS LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 3QQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 19 BANCROFT ROAD NEWARK NOTTINGHAMSHIRE NG24 1SJ UNITED KINGDOM

View Document

28/10/1428 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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