AIRIS SECURITY TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/03/2524 March 2025 Register inspection address has been changed from Honeybourne Place Jessop Avenue Cheltenham GL50 3SH United Kingdom to Grosvener House Basing View Basingstoke RG21 4HG

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/10/2320 October 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Change of share class name or designation

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Particulars of variation of rights attached to shares

View Document

31/05/2331 May 2023 Change of details for Airis Security Holdings Limited as a person with significant control on 2023-05-30

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

03/03/233 March 2023 Current accounting period extended from 2023-03-02 to 2023-03-31

View Document

02/03/232 March 2023 Notification of Airis Security Holdings Limited as a person with significant control on 2023-02-01

View Document

02/03/232 March 2023 Change of details for Airis Security Holdings Limited as a person with significant control on 2023-02-01

View Document

02/03/232 March 2023 Cessation of Coretech Holdings Limited as a person with significant control on 2023-02-01

View Document

11/05/2211 May 2022 Termination of appointment of Adrian John Oldfield as a director on 2022-04-23

View Document

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

View Accounts

25/11/2125 November 2021 Director's details changed for Michael Edward Jordon on 2021-10-08

View Document

25/11/2125 November 2021 Certificate of change of name

View Document

25/11/2125 November 2021 Registered office address changed from Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom to 7 Bell Yard London Greater London WC2A 2JR on 2021-11-25

View Document

25/11/2125 November 2021 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH

View Document

25/11/2125 November 2021 Register(s) moved to registered inspection location Honeybourne Place Jessop Avenue Cheltenham GL50 3SH

View Document

25/11/2125 November 2021 Director's details changed for Alexander James Church on 2021-10-15

View Document

25/11/2125 November 2021 Director's details changed for Mr Adrian John Oldfield on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Adrian John Oldfield on 2021-10-07

View Document

08/10/218 October 2021 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Alexander James Church on 2021-10-07

View Document

08/10/218 October 2021 Director's details changed for Michael Edward Jordon on 2021-10-07

View Document

08/10/218 October 2021 Change of details for Coretech Holdings Limited as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Change of details for Coretech Holdings Limited as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Coretech Holdings Limited as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Michael Edward Jordon on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Alexander James Church on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Adrian John Oldfield on 2021-10-07

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

29/05/2029 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 200

View Document

14/05/2014 May 2020 02/03/20 STATEMENT OF CAPITAL GBP 198.01

View Document

23/04/2023 April 2020 ADOPT ARTICLES 02/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

15/04/2015 April 2020 SUB-DIVISION 02/03/20

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 02/03/20

View Document

26/03/2026 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/03/2026 March 2020 SAIL ADDRESS CREATED

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORETECH HOLDINGS LIMITED

View Document

24/03/2024 March 2020 CESSATION OF ADRIAN JOHN OLDFIELD AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF CHRISTINE OLDFIELD AS A PSC

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MICHAEL EDWARD JORDON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED EDWARD ANTHONY DUNN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE OLDFIELD

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED ALEXANDER JAMES CHURCH

View Document

12/03/2012 March 2020 PREVEXT FROM 28/02/2020 TO 02/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 4 CROOKHAM REACH CHURCH CROOKHAM HAMPSHIRE GU52 6QA

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

02/03/202 March 2020 Annual accounts for year ending 02 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED MATCH FIT LTD CERTIFICATE ISSUED ON 15/07/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/10/158 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/04/134 April 2013 19/02/13 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1319 February 2013 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