AIRSUN SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Termination of appointment of Robert Jonathan Cull as a director on 2025-08-19 |
08/04/258 April 2025 | Total exemption full accounts made up to 2024-08-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-23 with updates |
13/12/2413 December 2024 | Resolutions |
13/12/2413 December 2024 | Change of share class name or designation |
13/12/2413 December 2024 | Memorandum and Articles of Association |
21/10/2421 October 2024 | Registered office address changed from Unit 3 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD United Kingdom to The Long Barn the Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD on 2024-10-21 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-08-31 |
27/02/2427 February 2024 | Appointment of Mr Thomas Henry Radziejowski as a director on 2024-02-27 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/06/2327 June 2023 | Appointment of Mr Glyn William Evans as a director on 2023-06-15 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-08-31 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-23 with updates |
29/01/2329 January 2023 | Cessation of Sarah Jane Johnson as a person with significant control on 2022-07-19 |
29/01/2329 January 2023 | Notification of Scott Charles Johnson as a person with significant control on 2022-07-19 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/02/2210 February 2022 | Cancellation of shares. Statement of capital on 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/01/2113 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM UNIT 57 BASEPOINT BUSINESS CENTRE, OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD |
08/12/208 December 2020 | REDEMPTION OF SHARES 04/06/2020 |
08/12/208 December 2020 | 04/06/20 STATEMENT OF CAPITAL GBP 66000 |
23/11/2023 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE JOHNSON / 04/06/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/04/2022 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
07/01/207 January 2020 | PREVEXT FROM 31/05/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/04/1912 April 2019 | CESSATION OF ANDREW TERENCE JOHN HARRIS AS A PSC |
12/04/1912 April 2019 | CESSATION OF SCOTT CHARLES JOHNSON AS A PSC |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
12/04/1912 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE JOHNSON |
12/04/1912 April 2019 | 28/11/18 STATEMENT OF CAPITAL GBP 106000 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/01/1630 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM UNIT 57 UNIT 57 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY GLOUCESTERSHIRE GL20 8SD UNITED KINGDOM |
12/02/1412 February 2014 | CURREXT FROM 31/01/2014 TO 31/05/2014 |
12/02/1412 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
29/10/1329 October 2013 | DIRECTOR APPOINTED MR ANDREW HARRIS |
04/10/134 October 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 20000 |
04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD UNITED KINGDOM |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 2 DEBEN WAY WOODBRIDGE SUFFOLK IP12 1RS ENGLAND |
07/03/137 March 2013 | DIRECTOR APPOINTED MR SCOTT CHARLES JOHNSON |
07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KRISTIAN RASMUSSEN |
23/01/1323 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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