DAX AIRSCIENCE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-18 with updates

View Document

21/10/2121 October 2021 Appointment of Mrs Ann Patricia Dewsbery as a director on 2021-10-19

View Document

23/07/2123 July 2021 Change of details for Mr Brian Dewsbery as a person with significant control on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Mr Brian Dewsbery on 2021-07-21

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

22/07/2122 July 2021 Secretary's details changed for Mrs Ann Patricia Dewsbery on 2021-07-21

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 CESSATION OF BRIAN DEWSBERY AS A PSC

View Document

06/07/186 July 2018 CESSATION OF PAUL ANDERSON AS A PSC

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DEWSBERY

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDERSON / 01/07/2016

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/07/1523 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MRS ANN PATRICIA DEWSBERY

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/08/1216 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR BRIAN DEWSBERY

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR PAUL ANDERSON

View Document

10/08/1210 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED INFECTION & ODOUR CONTROL LIMITED CERTIFICATE ISSUED ON 19/07/12

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED CHRISTOPHER ROBERT EDWARDS

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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