AIREY TECH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

05/11/245 November 2024 Registered office address changed from Rowan House 94 Bristol Road Frampton Cotterell Bristol BS36 2AY England to Marsh Villa 48 Kelston Road Whitchurch Cardiff, CF14 2AH on 2024-11-05

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-02-29

View Document

04/11/244 November 2024 Director's details changed for Mrs Emily Jayne Airey on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr Jonathan Robert Airey on 2024-11-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT AIREY / 26/03/2020

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 42 CORYTON RISE WHITCHURCH CARDIFF CF14 7EN WALES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT AIREY / 26/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

04/02/204 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2020

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM TELECOM HOUSE FIRST FLOOR 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN AIREY

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 42 CORYTON RISE CARDIFF CF14 7EN UNITED KINGDOM

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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