TEST AIR SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
| 16/01/2516 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/01/2422 January 2024 | Micro company accounts made up to 2023-04-30 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 27/01/2327 January 2023 | Director's details changed for Mrs Debbie Hushion on 2023-01-27 |
| 27/01/2327 January 2023 | Secretary's details changed for Mrs Debbie Hushion on 2023-01-27 |
| 19/01/2319 January 2023 | Micro company accounts made up to 2022-04-30 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/01/159 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 13/01/1413 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
| 22/01/1322 January 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 22/01/1322 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 31/01/1231 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 02/02/112 February 2011 | SAIL ADDRESS CHANGED FROM: 88 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PW UNITED KINGDOM |
| 02/02/112 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 88 GREAT KING STREET MACCLESFIELD SK11 6PW |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 16/01/1016 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
| 16/01/1016 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUSHION / 30/10/2009 |
| 15/01/1015 January 2010 | SAIL ADDRESS CREATED |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE HUSHION / 30/10/2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 17/04/0817 April 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS; AMEND |
| 02/02/082 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08 |
| 03/01/083 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
| 26/01/0726 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 09/01/079 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
| 22/12/0522 December 2005 | SECRETARY RESIGNED |
| 22/12/0522 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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