AIR TECH TESTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
11/03/2511 March 2025 | Appointment of Mr Adrian Patrick Wharton as a director on 2025-03-11 |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/03/2318 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
15/12/2115 December 2021 | Termination of appointment of Adrian Patrick Wharton as a director on 2021-12-15 |
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 |
15/12/2115 December 2021 | Change of details for Mr Mark Aaron Wharton as a person with significant control on 2021-12-15 |
15/12/2115 December 2021 | Appointment of Mr Adrian Patrick Wharton as a secretary on 2021-12-15 |
30/11/2130 November 2021 | Appointment of Mr Adrian Patrick Wharton as a director on 2021-11-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/12/1914 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062686420001 |
17/11/1917 November 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
21/07/1921 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK AARON WHARTON / 01/02/2019 |
02/12/182 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1625 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AARON WHARTON / 01/11/2013 |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AARON WHARTON / 01/11/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/06/1323 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/06/124 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
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 |
20/07/1120 July 2011 | Annual return made up to 4 June 2010 with full list of shareholders |
14/12/1014 December 2010 | 30/06/10 TOTAL EXEMPTION FULL |
07/06/107 June 2010 | APPOINTMENT TERMINATED, SECRETARY VANESSA WINSOR |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS MCCORMICK / 06/11/2009 |
07/06/107 June 2010 | SAIL ADDRESS CREATED |
05/02/105 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 29 THE OAKWOOD CENTRE, DOWNLEY ROAD, HAVANT HAMPSHIRE PO9 2NP |
14/07/0914 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
08/06/098 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 13 LEIGH ROAD HAVANT HAMPSHIRE PO9 2ET |
04/06/074 June 2007 | 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