EXTRACT AWAIR 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 Confirmation statement made on 2025-06-14 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Adam Anthony Boyce on 2024-05-30

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/01/249 January 2024 Director's details changed for Mr Adam Anthony Boyce on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Extract Awair Holdings Limited as a person with significant control on 2024-01-09

View Document

08/01/248 January 2024 Change of details for Extract Awair Holdings Limited as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from Longwall House 18 Mill Road Marlow Buckinghamshire SL7 1PX United Kingdom to Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffordshire B79 7DN on 2024-01-08

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Change of details for Extract Awair Holdings Limited as a person with significant control on 2018-11-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Change of details for Extract Awair Holdings Limited as a person with significant control on 2018-11-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / EXTRACT AWAIR HOLDINGS LIMITED / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / EXTRACT AWAIR HOLDINGS LIMITED / 01/09/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM LONG WALL HOUSE 18 MILL ROAD MARLOW BUCKINGHAMSHIRE SL7 1PX UNITED KINGDOM

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 2ND FLOOR 11-15 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPENCER-JONES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ADAM ANTHONY BOYCE

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE SPENCER-JONES / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES COOPER / 17/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES COOPER / 09/10/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ADOPT ARTICLES 01/05/2014

View Document

12/05/1412 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 5

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/07/101 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 01/02/10 STATEMENT OF CAPITAL GBP 4

View Document

16/04/1016 April 2010 01/02/10 STATEMENT OF CAPITAL GBP 4

View Document

15/03/1015 March 2010 PREVSHO FROM 30/06/2010 TO 28/02/2010

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 11-15 HIGHT STREET MARLOW BUCKINGHAMSHIRE SL7 1AU UNITED KINGDOM

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR JONATHAN LESLIE SPENCER-JONES

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR MALCOLM JAMES COOPER

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM COOPER

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SPENCER JONES

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM COOPER

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

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

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 12 MARLOW HOUSE INSTITUTE ROAD MARLOW BUCKINGHAMSHIRE SL7 1BD

View Document

28/06/0428 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 55 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 COMPANY NAME CHANGED GREASE FILTER CLEANING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 14/09/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: ICS WORKS LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY

View Document

01/07/991 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

23/02/9823 February 1998 EXEMPTION FROM APPOINTING AUDITORS 11/02/98

View Document

04/07/974 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/964 August 1996 £ NC 100/1000 11/07/96

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NC INC ALREADY ADJUSTED 11/07/96

View Document

04/08/964 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/96

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/07/9618 July 1996 COMPANY NAME CHANGED BOWERLINK LIMITED CERTIFICATE ISSUED ON 19/07/96

View Document

18/06/9618 June 1996 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