AIRAS INTERSOFT LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
24/05/2324 May 2023 | Application to strike the company off the register |
06/04/236 April 2023 | Termination of appointment of Magnus Axel GammelgÄrd as a director on 2023-01-25 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-16 with updates |
21/12/2221 December 2022 | Certificate of change of name |
21/12/2221 December 2022 | Change of name notice |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-16 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/03/2112 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
20/04/2020 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM BRANDS HOUSE KINGSHILL ROAD FOUR ASHES HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6LH |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/08/1718 August 2017 | 30/04/17 STATEMENT OF CAPITAL GBP 1512 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O GARETH CADWALLADER THE WHITE HOUSE COKES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4TZ |
31/03/1531 March 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MICHAEL CADWALLADER / 16/01/2015 |
31/03/1531 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GARETH MICHAEL CADWALLADER / 16/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY MARK HUBBARD / 16/12/2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/03/1229 March 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O GARETH CADWALLADER THE WHITE HOUSE COKES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4TZ UNITED KINGDOM |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUBBARD / 18/01/2010 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM SENATE HOUSE, 62-70 BATH ROAD SLOUGH BERKSHIRE SL1 3SR |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | 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