AIRTEK SAFETY NETTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Accounts for a small company made up to 2024-09-30 |
04/11/244 November 2024 | Previous accounting period shortened from 2025-01-30 to 2024-09-30 |
29/10/2429 October 2024 | Unaudited abridged accounts made up to 2024-01-30 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-21 with updates |
02/07/242 July 2024 | Previous accounting period shortened from 2024-09-30 to 2024-01-30 |
05/04/245 April 2024 | Change of details for Cashellco Limited as a person with significant control on 2024-04-05 |
05/04/245 April 2024 | Cessation of Upa (Uk) Limited as a person with significant control on 2024-03-25 |
05/04/245 April 2024 | Notification of Cashellco Limited as a person with significant control on 2024-03-25 |
27/02/2427 February 2024 | Satisfaction of charge 1 in full |
12/02/2412 February 2024 | Statement of company's objects |
08/02/248 February 2024 | Memorandum and Articles of Association |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
02/02/242 February 2024 | Notification of Upa (Uk) Limited as a person with significant control on 2024-01-31 |
02/02/242 February 2024 | Termination of appointment of Rodney Palfrey as a director on 2024-01-31 |
02/02/242 February 2024 | Registered office address changed from 15a St. Catherines Vale Worcester WR5 1EN to Evenwood Industrial Estate Copeland Road Evenwood County Durham DL14 9SF on 2024-02-02 |
02/02/242 February 2024 | Cessation of Blue Task Ltd as a person with significant control on 2024-01-31 |
02/02/242 February 2024 | Appointment of Mr Neil James Alderson as a director on 2024-01-31 |
02/02/242 February 2024 | Appointment of Mr Paul David Johnson as a director on 2024-01-31 |
02/02/242 February 2024 | Appointment of Mr Stuart Iain Brown as a director on 2024-01-31 |
31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2013-09-20 |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-09-30 |
11/10/2311 October 2023 | Change of details for Blue Task Ltd as a person with significant control on 2023-10-11 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
26/06/2126 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/10/158 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/10/1318 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
18/10/1318 October 2013 | DIRECTOR APPOINTED MR GRAHAM ROBERT COWLEY |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/11/125 November 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/09/1218 September 2012 | DIRECTOR APPOINTED MR RODNEY PALFREY |
17/09/1217 September 2012 | APPOINTMENT TERMINATED, SECRETARY PETER MATTOCKS |
17/09/1217 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER MATTOCKS |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
20/10/1120 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM THE DOG HOUSE LARK HILL ROAD WORCESTER WR5 2EF UNITED KINGDOM |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM UNIT B, 7A4 BUSINESS CENTRE VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB UNITED KINGDOM |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/11/1017 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTOCKS / 21/09/2010 |
17/11/1017 November 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
28/08/0928 August 2009 | APPOINTMENT TERMINATED DIRECTOR WARREN RADFORD |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 15A ST CATHERINES VALE WORCESTER WORCESTERSHIRE WR5 1EN ENGLAND |
10/06/0910 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM UNIT B VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB UNITED KINGDOM |
02/03/092 March 2009 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
09/02/099 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THE DOG HOUSE LARK HILL ROAD WORCESTER WR5 2EF |
27/10/0827 October 2008 | DIRECTOR APPOINTED MR WARREN RADFORD |
24/10/0824 October 2008 | SECRETARY APPOINTED MR PETER MATTOCKS |
24/10/0824 October 2008 | APPOINTMENT TERMINATED SECRETARY NETS WORK LIMITED |
22/09/0822 September 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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