AIRMAX DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

03/12/243 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

20/02/2420 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Notification of Airmax Group Limited as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Cessation of Richard Henry Perham as a person with significant control on 2023-11-27

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM TS4 PINEWOOD BUSINESS PARK COLESHILL ROAD SOLIHUILL WEST MIDLANDS B37 7HG

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY PERHAM / 19/03/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM LOGIC HOUSE 31 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6BB

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY PERHAM / 10/06/2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MRS CHRISTINE PERHAM

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR RICHARD PERHAM

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERHAM

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

19/04/1619 April 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1615 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 30/04/2015

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/04/124 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED LATIMORE LIMITED CERTIFICATE ISSUED ON 30/03/05

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information