ANGLIA AIR TESTING LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Mr Christopher Robert Tilley on 2025-07-31

View Document

05/09/255 September 2025 NewRegistered office address changed from The Glass House Lynford Thetford Norfolk IP26 5HW England to The Glass House Lynford Rd Mundford Thetford Norfolk IP26 5HW on 2025-09-05

View Document

05/09/255 September 2025 NewChange of details for Mr Christopher Robert Tilley as a person with significant control on 2025-07-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT TILLEY

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT TILLEY / 01/08/2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID STUBBINGS

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT TILLEY / 04/08/2011

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 1 MEADOW GROVE, SAHAM ROAD WATTON NORFOLK IP25 6UY

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 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