TECHNICAL AIR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

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

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

06/01/216 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARBORAH HOLDINGS LIMITED

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHASARA LIMITED

View Document

17/12/1917 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN PAINTER / 16/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NICHOLAS CHANDLER / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS DEBORAH JAYNE PAINTER

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS SARA JEAN CHANDLER

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NICHOLAS CHANDLER / 16/08/2018

View Document

16/08/1816 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES NICHOLAS CHANDLER / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAINTER / 16/08/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP

View Document

06/12/176 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

02/02/172 February 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

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NICHOLAS CHANDLER / 09/07/2013

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NICHOLAS CHANDLER / 09/07/2013

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES NICHOLAS CHANDLER / 06/05/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAINTER / 06/05/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NICHOLAS CHANDLER / 06/05/2014

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 80 FRIARS WHARF GREEN LANE GATESHEAD TYNE AND WEAR NE10 0QX ENGLAND

View Document

02/09/132 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

02/09/122 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

29/08/1129 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED WATERLOO OZONAIR PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

23/08/1023 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM HUNTERS LODGE, COTTESMORE ROAD ASHWELL, OAKHAM RUTLAND LE15 7LJ

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NICHOLAS CHANDLER / 30/06/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAINTER / 30/06/2010

View Document

30/06/1030 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: HUNTERSLODGE, COTTESMORE ROAD ASHWELL, OAKHAM RUTLAND LE15 7LJ

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR 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