IMPORT AIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

22/06/2522 June 2025 NewRegistered office address changed from 7 Sherwood Rise Kirkby-in-Ashfield Nottingham NG17 9AF England to Unit 12F, Vincent Works Brough Bradwell Hope Valley S33 9HG on 2025-06-22

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Registered office address changed from 16 Parwich Close Chesterfield Derbyshire S40 4XG to 7 Sherwood Rise Kirkby-in-Ashfield Nottingham NG17 9AF on 2024-12-23

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY CHARLES RICHARDSON

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARDSON / 28/06/2018

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN HILLE

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/04/172 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR GUY RICHARDSON

View Document

30/06/1530 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/08/1417 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/08/1417 August 2014 REGISTERED OFFICE CHANGED ON 17/08/2014 FROM 4 EASEDALE CLOSE CHESTERFIELD DERBYSHIRE S40 4XP ENGLAND

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 3 ASHOPTON ROAD CHESTERFIELD DERBYSHIRE S41 8WD

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN RENE LOUIS HILLE / 16/05/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RENE LOUIS HILLE / 16/05/2013

View Document

08/07/138 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 4 EASEDALE CLOSE CHESTERFIELD DERBYSHIRE S40 4XP ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUDSON / 01/01/2010

View Document

23/07/1023 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED WINGS OF CHANGE LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

09/07/049 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

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