TECHAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Registered office address changed from B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW United Kingdom to 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 2024-08-16

View Document

08/08/248 August 2024 Appointment of Mrs Julie Paterson as a director on 2024-08-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Alex Robert Paterson on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 54a High Street Heathfield TN21 8JB England to B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Alex Robert Paterson as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mrs Julie Diane Paterson as a person with significant control on 2023-12-01

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to 54a High Street Heathfield TN21 8JB on 2023-07-11

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

06/10/216 October 2021 Change of details for Mr Alex Robert Paterson as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Registered office address changed from 1st Floor 14-16 Powis Street London SE18 6LF to 8 High Street Heathfield East Sussex TN21 8LS on 2021-10-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

25/01/2025 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DIANE PATERSON

View Document

21/02/1921 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ROBERT PATERSON / 18/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX ROBERT PATERSON / 18/09/2018

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JOAN HAMILTON ABUDEY / 01/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

03/04/003 April 2000 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