AIRTIGHT & NOISECHECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

14/07/2514 July 2025 NewNotification of Mitchell Tett as a person with significant control on 2025-07-04

View Document

14/07/2514 July 2025 NewAppointment of Mr Mitchell Lee Tett as a director on 2025-07-04

View Document

14/07/2514 July 2025 NewCessation of Michael Vine as a person with significant control on 2025-07-04

View Document

14/07/2514 July 2025 NewTermination of appointment of Michael David Vine as a director on 2025-07-04

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Document

10/10/2310 October 2023 Change of details for Mr Michael Vine as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Michael David Vine on 2023-10-10

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

28/09/2128 September 2021 Director's details changed for Mr Mike David Vine on 2021-09-27

View Document

12/07/2112 July 2021 Change of details for Mr Michael Vine as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Director's details changed for Mr Mike David Vine on 2021-07-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

05/06/195 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 25/05/17 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM UNIT F8 FAREHAM HEIGHTS, STANDARD WAY FAREHAM PO16 8XT ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM UNIT 9 FITZHERBERT ROAD FARLINGTON PORTSMOUTH HANTS PO6 1RU

View Document

23/06/1623 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/10/152 October 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 236C HAVANT ROAD DRAYTON PORTSMOUTH PO6 1PA ENGLAND

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM UNIT 9 FITZHERBERT ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1RU

View Document

23/06/1423 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/05/1325 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

25/05/1325 May 2013 APPOINTMENT TERMINATED, SECRETARY LUKE TILLEY

View Document

25/05/1325 May 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE TILLEY

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 236A HAVANT ROAD DRAYTON PORTSMOUTH PO6 1PA ENGLAND

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIKE DAVID VINE / 07/06/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 27 THE OAKWOOD CENTRE, DOWNLEY ROAD, HAVANT HAMPSHIRE PO9 2NP

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN TILLEY / 24/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE DAVID VINE / 24/05/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED AIRTIGHT TESTING LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY MITCHELL TETT

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MR LUKE JOHN TILLEY

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 144 LONDON RD PORTSMOUTH HAMPSHIRE PO2 9DQ

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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