AIRIA COMPRESSED AIR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewDirector's details changed for Mr Andrew John Drummond on 2025-11-11

View Document

11/11/2511 November 2025 NewDirector's details changed for Mrs Claire Natalie Drummond on 2025-11-11

View Document

11/11/2511 November 2025 NewChange of details for Mr Andrew Drummond as a person with significant control on 2025-11-11

View Document

10/11/2510 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Cancellation of shares. Statement of capital on 2023-06-02

View Document

05/07/235 July 2023 Purchase of own shares.

View Document

12/06/2312 June 2023 Cessation of Paul Brewer as a person with significant control on 2023-06-02

View Document

12/06/2312 June 2023 Change of details for Mr Andrew Drummond as a person with significant control on 2023-06-02

View Document

12/06/2312 June 2023 Appointment of Mrs Claire Natalie Drummond as a director on 2023-06-02

View Document

12/06/2312 June 2023 Termination of appointment of Paul Brewer as a director on 2023-06-02

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Registration of charge 068649620004, created on 2023-01-20

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068649620003

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DRUMMOND / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BREWER / 02/09/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DRUMMOND / 21/10/2014

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068649620002

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM MERCURY HOUSE 19-21 CHAPEL STREET MARLOW SL7 3HN

View Document

20/02/1420 February 2014 Registered office address changed from , Mercury House 19-21 Chapel Street, Marlow, SL7 3HN on 2014-02-20

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BREWER / 16/02/2011

View Document

11/05/1111 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BREWER / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DRUMMOND / 31/03/2010

View Document

31/03/0931 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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