AIRFLOAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

27/11/2327 November 2023 Change of details for Carbery Plastics Ltd as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Notification of R&R Irish National Marine Services Limited as a person with significant control on 2023-05-16

View Document

09/10/239 October 2023 Appointment of Mr Kenneth Rumball as a director on 2023-10-06

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Registered office address changed from Meadowcroft Pell Green Cousley Wood Wadhurst East Sussex TN5 6EF to Unit 9 the Stables Goblands Farm Business Centre, Cemetery Lane Hadlow Kent TN11 0LT on 2023-05-19

View Document

17/05/2317 May 2023 Termination of appointment of Patrick Thomas Connon as a director on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Sandra Joyce Taylor as a secretary on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Sandra Joyce Taylor as a director on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

30/12/2130 December 2021 Notification of Carbery Plastics Ltd as a person with significant control on 2020-12-23

View Document

30/12/2130 December 2021 Director's details changed for Mr Patrick Thomas Connon on 2021-12-30

View Document

30/12/2130 December 2021 Director's details changed for Mrs Sandra Joyce Taylor on 2021-12-30

View Document

30/12/2130 December 2021 Cessation of Sandra Joyce Taylor as a person with significant control on 2020-12-23

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Change of details for Mrs Sandra Joyce Taylor as a person with significant control on 2016-04-06

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MR CALLAGHAN JOSEPH MCCARTHY

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O AIRFLOAT LTD STAR POINT WINFIELD LANE CLAYGATE CROSS BOROUGH GREEN KENT TN15 8PX ENGLAND

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS CONNON / 26/07/2010

View Document

28/11/1028 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

28/11/1028 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOYCE TAYLOR / 26/07/2010

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOYCE TAYLOR / 26/07/2010

View Document

27/10/1027 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM MALLARDS STEERS PLACE HADLOW KENT TN11 0HA

View Document

15/12/0915 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOYCE TAYLOR / 02/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS CONNON / 02/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: TREE LODGE, YOPPS GREEN PLAXTOL KENT TN15 0PY

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0516 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED EIRFLOAT LIMITED CERTIFICATE ISSUED ON 16/02/04

View Document

28/11/0328 November 2003 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