AIRTOOLS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

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

View Accounts

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

21/01/1821 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/05/138 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER HAETON

View Document

10/05/1210 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAY HAETON / 21/04/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARON OLIVER / 21/04/2012

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/06/112 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/05/1027 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY ALISON OLIVER

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED HEATHER MAY HAETON

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON OLIVER / 23/04/2007

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED ABRASIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/02/08

View Document

05/02/085 February 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/12/0730 December 2007 APPLICATION FOR STRIKING-OFF

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH

View Document

17/05/0517 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 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