AIRIA COMPRESSED AIR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Director's details changed for Mr Andrew John Drummond on 2025-11-11 |
| 11/11/2511 November 2025 New | Director's details changed for Mrs Claire Natalie Drummond on 2025-11-11 |
| 11/11/2511 November 2025 New | Change of details for Mr Andrew Drummond as a person with significant control on 2025-11-11 |
| 10/11/2510 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-31 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/07/235 July 2023 | Cancellation of shares. Statement of capital on 2023-06-02 |
| 05/07/235 July 2023 | Purchase of own shares. |
| 12/06/2312 June 2023 | Cessation of Paul Brewer as a person with significant control on 2023-06-02 |
| 12/06/2312 June 2023 | Change of details for Mr Andrew Drummond as a person with significant control on 2023-06-02 |
| 12/06/2312 June 2023 | Appointment of Mrs Claire Natalie Drummond as a director on 2023-06-02 |
| 12/06/2312 June 2023 | Termination of appointment of Paul Brewer as a director on 2023-06-02 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Registration of charge 068649620004, created on 2023-01-20 |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/06/2015 June 2020 | Registered office address changed from , Unit a1 the Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG to Unit B4 the Premier Centre Abbey Park Industrial Estate Romsey Hampshire SO51 9DG on 2020-06-15 |
| 15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM UNIT A1 THE PREMIER CENTRE ABBEY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 9DG |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068649620003 |
| 23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DRUMMOND / 02/09/2019 |
| 02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BREWER / 02/09/2019 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DRUMMOND / 21/10/2014 |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/08/1522 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068649620002 |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM MERCURY HOUSE 19-21 CHAPEL STREET MARLOW SL7 3HN |
| 20/02/1420 February 2014 | Registered office address changed from , Mercury House 19-21 Chapel Street, Marlow, SL7 3HN on 2014-02-20 |
| 01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BREWER / 16/02/2011 |
| 11/05/1111 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 26/05/1026 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 15/05/1015 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/04/1020 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 20/04/1020 April 2010 | SAIL ADDRESS CREATED |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BREWER / 31/03/2010 |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DRUMMOND / 31/03/2010 |
| 31/03/0931 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AIRIA COMPRESSED AIR SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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