AIRTEK SAFETY NETTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

04/11/244 November 2024 Previous accounting period shortened from 2025-01-30 to 2024-09-30

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

02/07/242 July 2024 Previous accounting period shortened from 2024-09-30 to 2024-01-30

View Document

05/04/245 April 2024 Change of details for Cashellco Limited as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Cessation of Upa (Uk) Limited as a person with significant control on 2024-03-25

View Document

05/04/245 April 2024 Notification of Cashellco Limited as a person with significant control on 2024-03-25

View Document

27/02/2427 February 2024 Satisfaction of charge 1 in full

View Document

12/02/2412 February 2024 Statement of company's objects

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

02/02/242 February 2024 Notification of Upa (Uk) Limited as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Rodney Palfrey as a director on 2024-01-31

View Document

02/02/242 February 2024 Registered office address changed from 15a St. Catherines Vale Worcester WR5 1EN to Evenwood Industrial Estate Copeland Road Evenwood County Durham DL14 9SF on 2024-02-02

View Document

02/02/242 February 2024 Cessation of Blue Task Ltd as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Neil James Alderson as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Paul David Johnson as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Stuart Iain Brown as a director on 2024-01-31

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2013-09-20

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Change of details for Blue Task Ltd as a person with significant control on 2023-10-11

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

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

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR GRAHAM ROBERT COWLEY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 DIRECTOR APPOINTED MR RODNEY PALFREY

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER MATTOCKS

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MATTOCKS

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM THE DOG HOUSE LARK HILL ROAD WORCESTER WR5 2EF UNITED KINGDOM

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM UNIT B, 7A4 BUSINESS CENTRE VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB UNITED KINGDOM

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTOCKS / 21/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR WARREN RADFORD

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 15A ST CATHERINES VALE WORCESTER WORCESTERSHIRE WR5 1EN ENGLAND

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM UNIT B VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB UNITED KINGDOM

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THE DOG HOUSE LARK HILL ROAD WORCESTER WR5 2EF

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR WARREN RADFORD

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MR PETER MATTOCKS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY NETS WORK LIMITED

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 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