AIRBOUNCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

12/04/2312 April 2023 Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ England to Old Halls Barn Brows Farm Business Park Farnham Road Liss Hampshire GU33 6JG on 2023-04-12

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/06/2029 June 2020 PREVEXT FROM 31/12/2019 TO 30/04/2020

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON SMITH / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON SMITH / 27/04/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM THE ENGINE HOUSE 77 STATION ROAD PETERSFIELD GU32 3FQ ENGLAND

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM STAG HOUSE OLD LONDON ROAD HERTFORD HERTFORDSHIRE SG13 7LA

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON SMITH / 25/01/2017

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON SMITH / 25/01/2016

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON SMITH / 15/07/2015

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED NICK SMITH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/03/15

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GORDON SMITH / 02/02/2015

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED MICHAEL SMITH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/08/13

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SMITH

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR NICHOLAS GORDON SMITH

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH SMITH / 23/11/2012

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH SMITH / 23/11/2012

View Document

31/05/1331 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON SMITH / 23/11/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY SMITH / 25/10/2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 25/10/2007

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: C/O MEYER WILLIAMS AND CO 19/21 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

05/05/045 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

18/05/9818 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information