EXTRACT AWAIR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/05/2430 May 2024 Change of details for Mr Adam Anthony Boyce as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Adam Anthony Boyce on 2024-05-30

View Document

09/01/249 January 2024 Registered office address changed from 24 Godolphin Riverside Tamworth Staffordshire B79 7UF England to Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffordshire B79 7DN on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Adam Anthony Boyce on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mr Adam Anthony Boyce as a person with significant control on 2024-01-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANTHONY BOYCE / 16/09/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 2ND FLOOR 111-15 HIGH STREET ST. MARLOW BUCKINGHAMSHIRE SL7 1AU ENGLAND

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 24 GODOLPHIN RIVERSIDE TAMWORTH STAFFORDSHIRE B79 7UF ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED OAKLEY RIVERSIDE LIMITED CERTIFICATE ISSUED ON 11/01/19

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 2ND FLOOR KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

29/11/1829 November 2018 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