CONTAINED AIR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of Chris Popple as a director on 2025-01-22

View Document

06/12/246 December 2024 Appointment of Mr Alex Hughes as a director on 2024-12-02

View Document

29/11/2429 November 2024 Termination of appointment of Pamela Louise Dawes as a director on 2024-11-29

View Document

02/08/242 August 2024 Full accounts made up to 2024-03-31

View Document

01/02/241 February 2024 Appointment of Colin Lonsdale as a director on 2024-02-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Richard Christopher Birch as a director on 2023-09-30

View Document

15/08/2315 August 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Mark Gallagher on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Ian Warburton as a director on 2022-03-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

12/01/2212 January 2022 Notification of Breeze Acquisitions Limited as a person with significant control on 2021-08-06

View Document

05/01/225 January 2022 Cessation of Christopher Popple as a person with significant control on 2021-08-06

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Cancellation of shares. Statement of capital on 2021-07-20

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2017-02-27

View Document

11/08/2111 August 2021 Second filing of the annual return made up to 2016-02-27

View Document

11/08/2111 August 2021 Second filing of the annual return made up to 2015-02-27

View Document

11/08/2111 August 2021 Second filing of the annual return made up to 2014-02-27

View Document

11/08/2111 August 2021 Second filing of the annual return made up to 2013-02-27

View Document

11/08/2111 August 2021 Cancellation of shares. Statement of capital on 2021-07-20

View Document

11/08/2111 August 2021 Cancellation of shares. Statement of capital on 2021-07-20

View Document

11/08/2111 August 2021 Cancellation of shares. Statement of capital on 2021-07-20

View Document

15/07/2115 July 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 4 GREENGATE MIDDLETON JUNCTION MANCHESTER M24 1RU

View Document

26/03/1926 March 2019 Registered office address changed from , Unit 4, Greengate Middleton Junction, Manchester, M24 1RU to Units B & C Broadlink Broadlink Middleton Manchester M24 1UB on 2019-03-26

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061304560002

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 27/02/17 Statement of Capital gbp 50000

View Document

26/01/1726 January 2017 ADOPT ARTICLES 19/12/2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GALLAGHER / 15/02/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRIS POPPLE / 01/09/2015

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRIS POPPLE / 01/09/2015

View Document

07/03/167 March 2016 Annual return made up to 2016-02-27 with full list of shareholders

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GALLAGHER / 15/02/2015

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MISS PAMELA LOUISE DAWES

View Document

17/03/1517 March 2015 Annual return made up to 2015-02-27 with full list of shareholders

View Document

17/03/1517 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/148 September 2014 Cancellation of shares. Statement of capital on 2014-09-01

View Document

08/09/148 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 38750

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1417 June 2014 Cancellation of shares. Statement of capital on 2014-06-02

View Document

17/06/1417 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 43950

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 43950

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 43950

View Document

17/03/1417 March 2014 Cancellation of shares. Statement of capital on 2014-03-17

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN WARBURTON / 27/02/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GALLAGHER / 27/02/2014

View Document

04/03/144 March 2014 Annual return made up to 2014-02-27 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD CHRISTOPHER BIRCH / 27/02/2014

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE GRIMSHAW

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRIMSHAW

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE GRIMSHAW

View Document

18/12/1318 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 43250

View Document

18/12/1318 December 2013 Cancellation of shares. Statement of capital on 2013-12-18

View Document

16/12/1316 December 2013 COMPANY BUSINESS 02/12/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD CHRISTOPHER BIRCH / 01/02/2013

View Document

20/03/1320 March 2013 Annual return made up to 2013-02-27 with full list of shareholders

View Document

20/03/1320 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID GRIMSHAW / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER BIRCH / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GALLAGHER / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARBURTON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS POPPLE / 03/03/2010

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED RICHARD CHRISTOPHER BIRCH

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED IAN WARBURTON

View Document

01/05/081 May 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 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