AIRFORME PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 02876811 |
Category | Private Limited Company |
Incorporated | 01 Dec 1993 |
Age | 30 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
AIRFORME PRODUCTS LIMITED is an active private limited company with number 02876811. It was incorporated 30 years, 5 months, 1 day ago, on 01 December 1993. The company address is 7 Soundwell Road 7 Soundwell Road, Bristol, BS16 4QG, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 25 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 25 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 10 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 25 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-25
Documents
Notification of a person with significant control
Date: 07 Jan 2022
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-22
Psc name: Nicholas Reed
Documents
Capital allotment shares
Date: 07 Jan 2022
Action Date: 22 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-22
Capital : 103 GBP
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 25 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-25
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 24 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lee James Rumley
Change date: 2020-12-24
Documents
Capital allotment shares
Date: 04 Jan 2021
Action Date: 24 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-24
Capital : 85 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Suzanne Rumley
Termination date: 2018-04-30
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Mr Nicholas Reed
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Lynn Suzanne Rumley
Documents
Change person secretary company with change date
Date: 20 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynn Suzanne Rumley
Change date: 2017-11-30
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee James Rumley
Change date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
New address: 7 Soundwell Road Staple Hill Bristol BS16 4QG
Old address: Unit 1 Satellite Business Park Blackswarth Road Bristol BS5 8GU
Change date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Capital return purchase own shares
Date: 23 Nov 2015
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-15
Officer name: Dale Adrian Jefferies
Documents
Capital cancellation shares
Date: 09 Nov 2015
Action Date: 15 Oct 2015
Category: Capital
Type: SH06
Capital : 76 GBP
Date: 2015-10-15
Documents
Resolution
Date: 09 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Dale Adrian Jefferies
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynn Suzanne Rumley
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee James Rumley
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 20/01/06 from: 21 hill grove henleaze bristol BS9 4RL
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Legacy
Date: 21 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 21/02/03 from: 19 homemead drive brislington bristol BS4 5AP
Documents
Accounts with accounts type dormant
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jan 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/97; full list of members
Documents
Legacy
Date: 25 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/96; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type dormant
Date: 06 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/95; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 24 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/94; full list of members
Documents
Legacy
Date: 13 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
COMPLETE PHARMACOVIGILANCE SOLUTIONS LTD
THE OLD WORKSHOP,WILMSLOW,SK9 5EQ
Number: | 09369371 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDENHEAD INDEPENDENT LIMITED
23 STATION ROAD,GERRARDS CROSS,SL9 8ES
Number: | 03042630 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 3-4,LONDON,EC1Y 8RQ
Number: | 08123151 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DOBSON CLOSE,ROWLANDS GILL,NE39 2BF
Number: | 08406589 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 LLANTRISANT ROAD,PONTYPRIDD,CF37 1LP
Number: | 11309951 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAPER BIRDS THEATRE COMPANY
3 ST PETER'S BUILDINGS,LEEDS,LS9 8AJ
Number: | 05363584 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |