VENT-AXIA CLEAN AIR SYSTEMS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANDREW O'BRIEN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DEW

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

16/10/1816 October 2018 CAPITAL DISTRIBUTION FOR THE AMOUNT OF £195,957 TO THE SOLE SHAREHOLDER 31/07/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 27/07/18 STATEMENT OF CAPITAL GBP 1

View Document

27/07/1827 July 2018 STATEMENT BY DIRECTORS

View Document

27/07/1827 July 2018 SOLVENCY STATEMENT DATED 26/07/18

View Document

27/07/1827 July 2018 REDUCE ISSUED CAPITAL 26/07/2018

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

27/08/1527 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/10/1428 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN JAMIESON

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR IAN DEW

View Document

13/09/1313 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAYHAN DAVIS

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR IAIN JAMIESON

View Document

26/09/1226 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SARGEANT

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN DIAMOND

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEE RUTTER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN DIAMOND

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR RAYHAN ROBIN ROY DAVIS

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED RAYHAN ROBIN ROY DAVIS

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED RONNIE GEORGE

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/09/101 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

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

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: FLEMING WAY CRAWLEY WEST SUSSEX RH10 9YX

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/07/0617 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED QUARTZ LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

23/12/0423 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 02/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

20/10/9820 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9829 September 1998 ALTER MEM AND ARTS 14/09/98

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

16/09/9816 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 S366A DISP HOLDING AGM 06/07/98

View Document

26/08/9826 August 1998 S386 DISP APP AUDS 06/07/98

View Document

26/08/9826 August 1998 S252 DISP LAYING ACC 06/07/98

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: WOODROYD LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8PS

View Document

17/06/9817 June 1998 ADOPT MEM AND ARTS 03/06/98

View Document

17/06/9817 June 1998 AUDITOR'S RESIGNATION

View Document

04/06/984 June 1998 AUDITOR'S RESIGNATION

View Document

19/02/9819 February 1998 REREGISTRATION PLC-PRI 21/01/98

View Document

19/02/9819 February 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/02/9819 February 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/9819 February 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 21/01/98

View Document

12/02/9812 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/09/9630 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9621 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/03/9417 March 1994 £ NC 50000/120000 04/03/94

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/03/94

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 8 NEW FIELDS STINSFORD ROAD NUFFIELD POOLE BH17 7NF

View Document

24/09/9324 September 1993 RETURN MADE UP TO 03/09/93; CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 5 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1N4

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: ROBIN HOOD HOUSE GREEN DENE EAST HORSLEY SURREY KT24 5RE

View Document

10/11/9210 November 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/11/9210 November 1992 APPLICATION COMMENCE BUSINESS

View Document

11/08/9211 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: THE COMPANY STORE LIMITED HARRINGTON CHAMBERS 26 NOTH JOHN STREET LIVERPOOL L2 9RP

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/913 September 1991 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