FROST AIR SOLUTIONS LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from 107 Felpham Way Felpham Way Felpham PO22 8QB England to 107 Felpham Way Felpham West Sussex PO22 8QB on 2025-09-15

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

15/09/2515 September 2025 NewRegistered office address changed from 2 Woodwicks New Park Road Cranleigh GU6 7HN England to 107 Felpham Way Felpham Way Felpham PO22 8QB on 2025-09-15

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Registered office address changed from 2 Woodwicks New Park Road Cranleigh GU6 7HN England to 2 Woodwicks New Park Road Cranleigh GU6 7HN on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from Flat 2, the Old Bank Building 137 High Street Cranleigh Surrey GU6 8AU England to 2 Woodwicks New Park Road Cranleigh GU6 7HN on 2024-12-02

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Registered office address changed from 2 Meadow Cottages Elmbridge Road Cranleigh Surrey GU6 8NL to Flat 2, the Old Bank Building 137 High Street Cranleigh Surrey GU6 8AU on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mr Ian Russell Rowe as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Ian Russell Rowe on 2023-11-13

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Termination of appointment of Kerry Rowe as a secretary on 2023-09-11

View Document

12/09/2312 September 2023 Termination of appointment of Kerry Rowe as a director on 2023-09-11

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

12/09/2312 September 2023 Cessation of Kerry Rowe as a person with significant control on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED KERRY ROWE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 06/04/13 STATEMENT OF CAPITAL GBP 5

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/12/1217 December 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 36 HAILEY PLACE CRANLEIGH SURREY GU6 7EQ UNITED KINGDOM

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL ROWE / 17/12/2012

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KERRY ROWE / 17/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/09/1115 September 2011 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