AIRIUS DESTRATIFICATION SOLUTIONS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Paul Donnachie on 2023-12-20

View Document

21/12/2321 December 2023 Director's details changed for Mrs Diane Elizabeth Cunningham on 2023-12-20

View Document

21/12/2321 December 2023 Director's details changed for Mr David Dempster Cunningham on 2023-12-20

View Document

21/12/2321 December 2023 Change of details for Mr David Dempster Cunningham as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Change of details for Mrs Diane Elizabeth Cunningham as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Secretary's details changed for Mr David Dempster Cunningham on 2023-12-20

View Document

21/12/2321 December 2023 Registered office address changed from 26 Browncarrick Drive Ayr KA7 4JA Scotland to 8 Harris Grove Ayr KA7 4GE on 2023-12-21

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Appointment of Mr Paul Donnachie as a director on 2023-07-01

View Document

03/07/233 July 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/01/234 January 2023 Registered office address changed from Langleigh 8 Racecourse Road Ayr KA7 2UP Scotland to 26 Browncarrick Drive Ayr KA7 4JA on 2023-01-04

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Current accounting period shortened from 2022-09-30 to 2022-05-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/02/1224 February 2012 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEMPSTER CUNNINGHAM / 01/07/2011

View Document

14/11/1114 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH CUNNINGHAM / 01/07/2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID DEMPSTER CUNNINGHAM / 01/07/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEMPSTER CUNNINGHAM / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH CUNNINGHAM / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 05/01/2009

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CUNNINGHAM / 05/01/2009

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 05/01/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 27/05/2008

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 27/05/2008

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CUNNINGHAM / 27/05/2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 PARTIC OF MORT/CHARGE *****

View Document

02/11/062 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/03/063 March 2006 DEC MORT/CHARGE *****

View Document

08/11/058 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 PARTIC OF MORT/CHARGE *****

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/02/0417 February 2004 PARTIC OF MORT/CHARGE *****

View Document

11/01/0411 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 13 MILLER ROAD AYR AYRSHIRE KA7 2AX

View Document

17/12/0117 December 2001 PARTIC OF MORT/CHARGE *****

View Document

07/12/017 December 2001 PARTIC OF MORT/CHARGE *****

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 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