AIR SOURCE ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Confirmation statement made on 2021-08-09 with no updates |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
23/12/2023 December 2020 | DISS40 (DISS40(SOAD)) |
22/12/2022 December 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | CURRSHO FROM 30/09/2019 TO 29/09/2019 |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
08/08/198 August 2019 | 06/04/18 STATEMENT OF CAPITAL GBP 2 |
05/07/195 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HORROCKS |
04/12/184 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/08/1827 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HORROCKS / 27/08/2018 |
27/08/1827 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES MYHILL / 27/08/2018 |
27/08/1827 August 2018 | REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND |
27/08/1827 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MYHILL / 27/08/2018 |
21/03/1821 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | DISS40 (DISS40(SOAD)) |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
13/03/1813 March 2018 | FIRST GAZETTE |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HORROCKS / 15/02/2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MYHILL / 15/02/2017 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM SUITE 34 67-68 HATTON GARDEN LONDON EC1N 8JY |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/12/1630 December 2016 | DIRECTOR APPOINTED MR JAMES MYHILL |
06/04/166 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
10/10/1310 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
10/10/1310 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HORROCKS / 12/08/2013 |
05/04/135 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
25/08/1225 August 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/09/1110 September 2011 | DISS40 (DISS40(SOAD)) |
07/09/117 September 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
07/09/117 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MAGARET MYHILL |
07/09/117 September 2011 | APPOINTMENT TERMINATED, SECRETARY MAGARET MYHILL |
19/07/1119 July 2011 | FIRST GAZETTE |
16/12/1016 December 2010 | DIRECTOR APPOINTED ALEXANDRA HORROCKS |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 18 CHERRY TREE DRIVE SCHOOL AYCLIFFE, NEWTON AYCLIFFE DARLINGTON DURHAM DL5 6GG UNITED KINGDOM |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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