AIR TECH TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Appointment of Mr Adrian Patrick Wharton as a director on 2025-03-11

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/03/2318 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Termination of appointment of Adrian Patrick Wharton as a director on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from PO Box 77 77 the Avenue Southampton Hampshire SO17 1XR to 77 the Avenue Southampton SO17 1XR on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Mr Mark Aaron Wharton as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mr Adrian Patrick Wharton as a secretary on 2021-12-15

View Document

30/11/2130 November 2021 Appointment of Mr Adrian Patrick Wharton as a director on 2021-11-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062686420001

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK AARON WHARTON / 01/02/2019

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1625 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AARON WHARTON / 01/11/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AARON WHARTON / 01/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/06/1323 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/06/124 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/07/1120 July 2011 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/12/1014 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA WINSOR

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS MCCORMICK / 06/11/2009

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 29 THE OAKWOOD CENTRE, DOWNLEY ROAD, HAVANT HAMPSHIRE PO9 2NP

View Document

14/07/0914 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 13 LEIGH ROAD HAVANT HAMPSHIRE PO9 2ET

View Document

04/06/074 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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