AIRE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Patrick Mcgurk as a secretary on 2023-03-17

View Document

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

View Accounts

04/01/224 January 2022 Termination of appointment of Steven Craig Wood as a director on 2021-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Termination of appointment of Olivia Anne Gaunt as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Jack Lipp as a director on 2021-11-10

View Document

02/11/212 November 2021 Certificate of change of name

View Document

02/11/212 November 2021 Change of name notice

View Document

21/10/2121 October 2021 Notification of Aire Global Limited as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Cessation of Jonathan Paul Milner as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Cessation of Steven Craig Wood as a person with significant control on 2021-10-21

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 5 ST. ANDREWS CLOSE LEEDS LS13 1JE

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/03/1822 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 SECRETARY APPOINTED MR PATRICK MCGURK

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES PHILIP MCDERMOTT / 03/10/2017

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR JONATHAN PAUL MILNER

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR STEVEN CRAIG WOOD

View Document

29/09/1629 September 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR MILES PHILIP MCDERMOTT

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MRS OLIVIA ANNE GAUNT

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