SURFACE TO AIR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Change of details for Dr Holly Anne Porter as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Director's details changed for Dr Holly Anne Porter on 2023-12-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

04/12/224 December 2022 Director's details changed for Dr Holly Anne Porter on 2022-12-01

View Document

04/12/224 December 2022 Change of details for Dr Holly Anne Porter as a person with significant control on 2022-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

24/01/2224 January 2022 Termination of appointment of Hfm Tax & Business Services Limited as a secretary on 2022-01-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/09/217 September 2021 First Gazette notice for compulsory strike-off

View Document

30/12/2030 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 17 ST ELMO ROAD LONDON W12 9EA UNITED KINGDOM

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR HOLLY ANNE PORTER / 26/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / DR HOLLY ANNE PORTER / 26/02/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM SECOND HOME 45 - 47 CLERKENWELL GREEN LONDON EC1R 0EB UNITED KINGDOM

View Document

03/02/203 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HFM TAX & BUSINESS SERVICES LIMITED / 03/02/2020

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053023920001

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MS HOLLY ANNE PORTER / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ANNE PORTER / 13/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM UNIT 210 METROPOLITAN WHARF BUILDING 70 WAPPING WALL LONDON E1W 3SS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 CURREXT FROM 01/04/2018 TO 30/09/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE PORTER / 03/01/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 10 BONHILL STREET LONDON EC2A 4QJ

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM TM02

View Document

01/05/121 May 2012 CORPORATE SECRETARY APPOINTED HFM TAX & BUSINESS SERVICES LIMITED

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY HOLLY PORTER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / HOLLY ANNE PORTER / 01/12/2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE PORTER / 01/12/2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE PORTER / 01/12/2011

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / HOLLY ANNE PORTER / 07/10/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE PORTER / 07/10/2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 25 CARAWAY HEIGHTS 240 POPLAR HIGH STREET LONDON E14 0BG

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PASCALE SCHEURER

View Document

15/09/1115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1115 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 2

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

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

View Document

07/12/107 December 2010 01/01/10 STATEMENT OF CAPITAL GBP 4

View Document

15/01/1015 January 2010 25/12/2009

View Document

13/01/1013 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/0914 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 01/04/05

View Document

30/12/0430 December 2004 S366A DISP HOLDING AGM 02/12/04

View Document

02/12/042 December 2004 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