AIR SOURCE ENVIRONMENTAL LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Confirmation statement made on 2021-08-09 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

08/08/198 August 2019 06/04/18 STATEMENT OF CAPITAL GBP 2

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HORROCKS

View Document

04/12/184 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HORROCKS / 27/08/2018

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MYHILL / 27/08/2018

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MYHILL / 27/08/2018

View Document

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HORROCKS / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MYHILL / 15/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM SUITE 34 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR JAMES MYHILL

View Document

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1310 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HORROCKS / 12/08/2013

View Document

05/04/135 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

07/09/117 September 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR MAGARET MYHILL

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY MAGARET MYHILL

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED ALEXANDRA HORROCKS

View Document

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

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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