CONTROLAIR LTD

Company Documents

DateDescription
18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD MASON / 23/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE HOPKINS

View Document

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

View Document

18/06/0918 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 SECRETARY APPOINTED PENELOPE HOPKINS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY CONCORDIA MASON

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM 68 ALBION WAY VERWOOD DORSET BH31 7LR

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: G OFFICE CHANGED 09/08/04 177 HITCHIN STREET BIGGLESWADE SG18 8BP

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 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