AIRTEK SERVICES IOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Director's details changed for Mr David Francis Woolfenden on 2023-08-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/02/2311 February 2023 Notification of David Woolfenden as a person with significant control on 2023-01-31

View Document

11/02/2311 February 2023 Termination of appointment of Andrew Woolfenden as a director on 2023-01-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

11/02/2311 February 2023 Cessation of Andrew Woolfenden as a person with significant control on 2023-01-31

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOOLFENDEN / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS WOOLFENDEN / 16/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WOOLFENDEN / 16/07/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOLFENDEN / 31/03/2017

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM GROUND FLOOR VILLAGE HALL SCHOOL ROAD GODSHILL I.O.W PO38 3HJ

View Document

13/10/1513 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR DAVID FRANCIS WOOLFENDEN

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOLFENDEN / 11/06/2014

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED ANDREW WOLFENDEN

View Document

14/05/1414 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1414 May 2014 CHANGE OF NAME 07/05/2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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