R P AIR ENGINEERING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewStatement of affairs

View Document

29/07/2529 July 2025 NewAppointment of a voluntary liquidator

View Document

25/07/2525 July 2025 Registered office address changed from Piccadilly Buisiness Centre Blackett Street Manchester M12 6AE England to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 2025-07-25

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

04/06/254 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/05/2321 May 2023 Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to Piccadilly Buisiness Centre Blackett Street Manchester M126AE on 2023-05-21

View Document

17/12/2217 December 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 2022-12-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 71 BROWNLOW DRIVE NOTTINGHAM NG5 5AA ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY ELESHA ANUFRYK

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELESHA ANUFRYK

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM UNIT 24 NOTTINGHAM SOUTH & WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NG11 7EP ENGLAND

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYSZARD ANUFRYK

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RYSZARD ANUFRYK / 10/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS ELESHA LORRAINE ANUFRYK

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY ANTONIA ANUFRYK

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MRS ELESHA LORRAINE ANUFRYK

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY ANTONIA ANUFRYK

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RYSZARD ANUFRYK / 27/11/2015

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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