ADVANCED AIR (UK) LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewAccounts for a medium company made up to 2025-06-30

View Document

25/07/2525 July 2025 Satisfaction of charge 010936890009 in full

View Document

25/04/2525 April 2025 Termination of appointment of Mark Anthony Stebbings as a secretary on 2025-04-25

View Document

25/04/2525 April 2025 Appointment of Mr Jonathan Stuart Hendry as a secretary on 2025-04-25

View Document

09/04/259 April 2025 Appointment of Mr Mark Anthony Stebbings as a secretary on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Jonathan Stuart Hendry as a secretary on 2025-04-09

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

27/09/2427 September 2024 Accounts for a medium company made up to 2024-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-06-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

21/10/2221 October 2022 Full accounts made up to 2022-06-30

View Document

09/05/229 May 2022 Registration of charge 010936890010, created on 2022-05-05

View Document

11/11/2111 November 2021 Full accounts made up to 2021-06-30

View Document

02/12/202 December 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 010936890009

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 010936890008

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 010936890007

View Document

17/01/2017 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/12/1917 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

29/08/1929 August 2019 CESSATION OF STEVE NAILOR AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL T NAILOR

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/05/1825 May 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SARGENT / 25/05/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/04/1629 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/05/1521 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010936890006

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/05/1420 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SARGENT / 01/07/2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY NAILOR / 01/07/2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS NAILOR / 01/07/2013

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SARGENT / 01/01/2013

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/05/122 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/04/1027 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS NAILOR / 07/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY NAILOR / 07/04/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM ADVANCED AIR (UK) LRD, BURRELL WAY, THETFORD NORFOLK IP24 3QU

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NAILOR / 30/04/2009

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/05/072 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/05/072 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: BURRELL WAY THETFORD NORFOLK IP24 3WB

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: ADVANCED AIR, BURRELL WAY THETFORD NORFOLK IP24 3QU

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 3 CAVENDISH RD BURY ST EDMUNDS SUFFOLK IP33 3TE

View Document

12/04/0212 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

27/07/9727 July 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/963 April 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

05/03/965 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

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

13/07/9413 July 1994 NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 SECRETARY RESIGNED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/08/928 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/07/9116 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/03/9021 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/90

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED NAILOR-HART INDUSTRIES (UK) LIMI TED CERTIFICATE ISSUED ON 22/03/90

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 29/12/89

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED ADVANCED AIR (U.K.) LIMITED CERTIFICATE ISSUED ON 01/11/88

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/03/8712 March 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/02/731 February 1973 CERTIFICATE OF INCORPORATION

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