FIRST AIR UK LTD

Unit 15 Alliance Close Unit 15 Alliance Close, Nuneaton, CV11 6SD, Warwickshire
StatusACTIVE
Company No.03566786
CategoryPrivate Limited Company
Incorporated19 May 1998
Age26 years, 28 days
JurisdictionEngland Wales

SUMMARY

FIRST AIR UK LTD is an active private limited company with number 03566786. It was incorporated 26 years, 28 days ago, on 19 May 1998. The company address is Unit 15 Alliance Close Unit 15 Alliance Close, Nuneaton, CV11 6SD, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2024

Action Date: 24 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antoni Zbigniew Cierniak

Change date: 2024-03-24

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 24 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-24

Psc name: Mr Antoni Zbigniew Cierniak

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-24

Officer name: Mr Anthony Zbigniew Cierniak

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 24 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-24

Psc name: Anthony Zbigniew Cierniak

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antoni Zbigniew Cierniak

Notification date: 2016-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 24 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Antoni Cierniak

Notification date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-31

Officer name: John William Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Phillip Antoni Cierniak

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

New address: Unit 15 Alliance Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6SD

Old address: Unit 2 a7 Coombswood Way Halesowen West Midlands B62 8BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Quiney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paterson

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Old address: Unit 8 Portway Close Torrington Avenue Coventry CV4 9UY

Change date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr john william paterson

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael ian quiney

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony cierniak / 08/10/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary carol cierniak

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first air (midland) LIMITED\certificate issued on 29/03/05

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Resolution

Date: 07 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 08/06/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed logotech solutions LIMITED\certificate issued on 15/06/98

Documents

View document PDF

Resolution

Date: 11 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 11/06/98 from: sovereign house station road kettering northamptonshire NN15 7HH

Documents

View document PDF

Incorporation company

Date: 19 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBOO CULTURE TECHNOLOGY LTD

24 GRAMWELL,MILTON KEYNES,MK5 6DF

Number:11941435
Status:ACTIVE
Category:Private Limited Company

CITY ONE PROPERTIES LIMITED

YODEN HOUSE,PETERLEE,SR8 1AL

Number:09971723
Status:ACTIVE
Category:Private Limited Company

ELSEY VENTURES LIMITED

C/O PASSIVE TAX LIMITED,NOTTINGHAM,NG3 4GN

Number:10933139
Status:ACTIVE
Category:Private Limited Company

IMAGE CREATIONS EMBROIDERY LIMITED

CHILLWORTH COURT,THAME,OX9 2JY

Number:03812998
Status:ACTIVE
Category:Private Limited Company
Number:AC001626
Status:ACTIVE
Category:Other company type

THE COOTE COLLECTIVE LTD

4 PENFOLD COURT,MITCHAM,CR4 2NB

Number:11854284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source