AIRTIGHT COMPRESSOR SERVICES LIMITED

Company Documents

DateDescription
03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 35 WOODLAND VIEW SHEFFIELD SOUTH YORKSHIRE S12 3HX

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WOODHOUSE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOODHOUSE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHOUSE

View Document

03/06/193 June 2019 CESSATION OF PAUL WOODHOUSE AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNINE PNEUMATIC SERVICES LIMITED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR IAN HARRISON

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MATTHEW O'CONNOR

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOODHOUSE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WOODHOUSE / 23/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008

View Document

15/03/0715 March 2007 S366A DISP HOLDING AGM 20/02/07

View Document

20/02/0720 February 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