AIR CONCEPTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
| 31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
| 18/01/2318 January 2023 | Application to strike the company off the register |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 08/01/218 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 08/01/198 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 11/12/1711 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/05/1514 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/05/1316 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/05/1224 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/01/123 January 2012 | DIRECTOR APPOINTED MR KEVIN CLARK |
| 19/05/1119 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/06/104 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK CULVER / 13/05/2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE CLARK / 13/05/2010 |
| 24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CULVER / 04/05/2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR MATTHEW BROWNE |
| 17/06/0817 June 2008 | RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS |
| 07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 31/05/0731 May 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
| 10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 05/06/065 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
| 26/05/0526 May 2005 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 35 OREGON AVENUE TILEHURST READING BERKSHIRE RG31 6RZ |
| 26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 14/05/0414 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
| 05/05/045 May 2004 | NEW DIRECTOR APPOINTED |
| 16/09/0316 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
| 17/06/0317 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/06/0317 June 2003 | DIRECTOR RESIGNED |
| 17/06/0317 June 2003 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: SUITE C 7 LEONARD STREET LONDON EC2A 4AQ |
| 17/06/0317 June 2003 | SECRETARY RESIGNED |
| 13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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