AIRX JET SUPPORT LIMITED

05651555
2ND FLOOR 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD

Documents

Documents
Date Category Description Pages
02 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2023 accounts Annual Accounts 12 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2023 accounts Annual Accounts 13 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 mortgage Registration of a charge 31 Buy now
20 Jan 2022 officers Change of particulars for director (John Matthews) 2 Buy now
20 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2022 officers Change of particulars for director (John Matthews) 2 Buy now
10 Jan 2022 officers Change of particulars for director (Mr Houssam Hazzoury) 2 Buy now
10 Jan 2022 officers Change of particulars for secretary (Friedrich Baldinger) 1 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
31 Dec 2020 accounts Annual Accounts 10 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2018 accounts Annual Accounts 10 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 24 Buy now
26 May 2017 document-replacement Second Filing Of Secretary Appointment With Name 6 Buy now
29 Mar 2017 accounts Annual Accounts 5 Buy now
29 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
31 Aug 2016 resolution Resolution 3 Buy now
08 Jul 2016 capital Return of Allotment of shares 3 Buy now
05 Jul 2016 officers Appointment of secretary (Friederich Baldinger) 4 Buy now
05 Jul 2016 officers Appointment of director (Houssam Hazzoury) 3 Buy now
05 Jul 2016 officers Appointment of director (John Matthews) 3 Buy now
04 Jul 2016 officers Termination of appointment of secretary (Cecilia Berenice Hamlin) 2 Buy now
04 Jul 2016 officers Termination of appointment of director (Michael George Hamlin) 2 Buy now
30 Mar 2016 accounts Annual Accounts 5 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
15 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Feb 2012 annual-return Annual Return 4 Buy now
14 Jun 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Dec 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 accounts Annual Accounts 4 Buy now
17 Jan 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2009 accounts Annual Accounts 3 Buy now
18 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
09 Sep 2008 accounts Annual Accounts 3 Buy now
08 Mar 2008 resolution Resolution 12 Buy now
21 Dec 2007 annual-return Return made up to 12/12/07; full list of members 2 Buy now
24 Apr 2007 accounts Annual Accounts 3 Buy now
10 Jan 2007 annual-return Return made up to 12/12/06; full list of members 6 Buy now
29 Dec 2005 address Registered office changed on 29/12/05 from: 7 welbeck street london W1G 9YE 1 Buy now
29 Dec 2005 officers Secretary resigned 1 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
29 Dec 2005 officers New secretary appointed 2 Buy now
29 Dec 2005 officers New director appointed 2 Buy now
12 Dec 2005 incorporation Incorporation Company 13 Buy now