AIR SAMPLING INSTRUMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-01-14 with no updates |
10/12/2410 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
16/02/2416 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
22/02/1822 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON PRESTON |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/01/1522 January 2015 | APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LTD |
22/01/1522 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
10/03/1410 March 2014 | TERMINATE SEC APPOINTMENT |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LTD / 07/12/2012 |
21/01/1321 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON PRESTON / 03/10/2012 |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 31 WATERS REACH MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9FG UNITED KINGDOM |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/116 October 2011 | CORPORATE SECRETARY APPOINTED DUPORT SECRETARY LTD |
30/09/1130 September 2011 | APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED |
20/01/1120 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON PRESTON / 14/01/2010 |
21/01/1021 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
21/01/1021 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 14/01/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON PRESTON / 14/01/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 137 TAUNTON ROAD ASHTON UNDER LYNE LANCASHIRE OL7 9LY |
02/05/082 May 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05 |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/10/053 October 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | SECRETARY RESIGNED |
19/11/0419 November 2004 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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