AIRTIGHT & NOISECHECK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-04 with updates |
14/07/2514 July 2025 New | Notification of Mitchell Tett as a person with significant control on 2025-07-04 |
14/07/2514 July 2025 New | Appointment of Mr Mitchell Lee Tett as a director on 2025-07-04 |
14/07/2514 July 2025 New | Cessation of Michael Vine as a person with significant control on 2025-07-04 |
14/07/2514 July 2025 New | Termination of appointment of Michael David Vine as a director on 2025-07-04 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/01/2418 January 2024 | Micro company accounts made up to 2023-05-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
10/10/2310 October 2023 | Registered office address changed from 236a Havant Road Drayton Portsmouth PO6 1PA England to Gate 2 Meadows Farm Ervills Road Worlds End PO7 4QU on 2023-10-10 |
10/10/2310 October 2023 | Change of details for Mr Michael Vine as a person with significant control on 2023-10-10 |
10/10/2310 October 2023 | Director's details changed for Mr Michael David Vine on 2023-10-10 |
01/10/231 October 2023 | Registered office address changed from The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ England to 236a Havant Road Drayton Portsmouth PO6 1PA on 2023-10-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/02/223 February 2022 | Micro company accounts made up to 2021-05-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
28/09/2128 September 2021 | Director's details changed for Mr Mike David Vine on 2021-09-27 |
12/07/2112 July 2021 | Change of details for Mr Michael Vine as a person with significant control on 2021-07-09 |
12/07/2112 July 2021 | Director's details changed for Mr Mike David Vine on 2021-07-09 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
05/06/195 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 200 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
13/02/1913 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
21/02/1821 February 2018 | 25/05/17 STATEMENT OF CAPITAL GBP 100 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM UNIT F8 FAREHAM HEIGHTS, STANDARD WAY FAREHAM PO16 8XT ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM UNIT 9 FITZHERBERT ROAD FARLINGTON PORTSMOUTH HANTS PO6 1RU |
23/06/1623 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/10/152 October 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 236C HAVANT ROAD DRAYTON PORTSMOUTH PO6 1PA ENGLAND |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM UNIT 9 FITZHERBERT ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1RU |
23/06/1423 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/05/1325 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
25/05/1325 May 2013 | APPOINTMENT TERMINATED, SECRETARY LUKE TILLEY |
25/05/1325 May 2013 | APPOINTMENT TERMINATED, DIRECTOR LUKE TILLEY |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 236A HAVANT ROAD DRAYTON PORTSMOUTH PO6 1PA ENGLAND |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE DAVID VINE / 07/06/2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 27 THE OAKWOOD CENTRE, DOWNLEY ROAD, HAVANT HAMPSHIRE PO9 2NP |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN TILLEY / 24/05/2010 |
21/06/1021 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE DAVID VINE / 24/05/2010 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | COMPANY NAME CHANGED AIRTIGHT TESTING LIMITED CERTIFICATE ISSUED ON 29/05/09 |
26/05/0926 May 2009 | APPOINTMENT TERMINATED SECRETARY MITCHELL TETT |
12/05/0912 May 2009 | SECRETARY APPOINTED MR LUKE JOHN TILLEY |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | LOCATION OF DEBENTURE REGISTER |
17/07/0717 July 2007 | LOCATION OF REGISTER OF MEMBERS |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 144 LONDON RD PORTSMOUTH HAMPSHIRE PO2 9DQ |
14/08/0614 August 2006 | SECRETARY RESIGNED |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
14/08/0614 August 2006 | NEW SECRETARY APPOINTED |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
14/08/0614 August 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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