AIR TECHNIQUE SERVICES LIMITED

05372115
1ST FLOOR KINGSLEY HALL, C/O AQUAM CORP BAILEY LANE MANCHESTER AIRPORT MANCHESTER M90 4AN

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2018 officers Termination of appointment of director (Dan Squiller) 1 Buy now
10 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
04 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 19 Buy now
04 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
04 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
11 Sep 2018 officers Termination of appointment of director (Michael Vivaldi) 1 Buy now
23 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2017 officers Appointment of director (Matthew James Hanson) 2 Buy now
14 Nov 2017 officers Appointment of director (Timothy Garnet Bowen) 2 Buy now
03 Nov 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 18 Buy now
03 Nov 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
10 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
07 Oct 2017 accounts Annual Accounts 9 Buy now
16 May 2017 officers Appointment of director (Mr Dan Squiller) 2 Buy now
16 May 2017 officers Termination of appointment of director (Richard Coffey) 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 officers Termination of appointment of secretary (Richard Talbot Christopher) 1 Buy now
14 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
14 Oct 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
30 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2016 officers Termination of appointment of director (Cameron Manners) 1 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
20 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
20 Apr 2016 address Change Sail Address Company With New Address 1 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 accounts Annual Accounts 3 Buy now
18 Jan 2016 officers Termination of appointment of director (Richard Talbot Christopher) 1 Buy now
27 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2015 resolution Resolution 8 Buy now
09 Oct 2015 officers Appointment of director (Mr Michael Vivaldi) 2 Buy now
05 Oct 2015 officers Termination of appointment of director (Mark Edward Lacey) 1 Buy now
30 Sep 2015 mortgage Registration of a charge 48 Buy now
21 Aug 2015 officers Appointment of director (Mr Cameron Manners) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Richard Coffey) 2 Buy now
26 Feb 2015 accounts Annual Accounts 4 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 accounts Annual Accounts 4 Buy now
05 Mar 2012 officers Change of particulars for director (Mr Mark Edward Lacey) 2 Buy now
26 Feb 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Annual Accounts 4 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
12 Nov 2010 mortgage Particulars of a mortgage or charge 10 Buy now
17 Jun 2010 officers Change of particulars for director (Mr Mark Edward Lacey) 2 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2010 mortgage Particulars of a mortgage or charge 10 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 accounts Annual Accounts 7 Buy now
23 Mar 2009 annual-return Return made up to 22/02/09; full list of members 4 Buy now
02 Mar 2009 accounts Annual Accounts 7 Buy now
14 Apr 2008 accounts Accounting reference date extended from 28/02/2008 to 30/04/2008 1 Buy now
20 Mar 2008 annual-return Return made up to 22/02/08; full list of members 4 Buy now
20 Mar 2008 officers Director's change of particulars / mark lacey / 01/05/2007 2 Buy now
23 Jan 2008 accounts Annual Accounts 7 Buy now
20 Mar 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
13 Apr 2006 annual-return Return made up to 22/02/06; full list of members 7 Buy now
18 Aug 2005 capital Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Mar 2005 officers New director appointed 2 Buy now
17 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Mar 2005 officers Secretary resigned 1 Buy now
17 Mar 2005 officers Director resigned 1 Buy now
22 Feb 2005 incorporation Incorporation Company 19 Buy now