AIR ENGINEERING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03887571 |
Category | Private Limited Company |
Incorporated | 02 Dec 1999 |
Age | 24 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
AIR ENGINEERING SOLUTIONS LIMITED is an active private limited company with number 03887571. It was incorporated 24 years, 6 months, 1 day ago, on 02 December 1999. The company address is 34 Hydes Road, Wednesbury, WS10 9SY, England.
Company Fillings
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-01
Psc name: Amelia Windsor
Documents
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-01
Psc name: Matthew John Charles Knight
Documents
Cessation of a person with significant control
Date: 08 Mar 2024
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-01
Psc name: Brian Knight
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Charles Knight
Change date: 2022-06-10
Documents
Change person secretary company with change date
Date: 17 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Amelia Jayne Mary Windsor
Change date: 2022-06-06
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amelia Windsor
Appointment date: 2022-05-11
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
Old address: Maple Wood (Formerly Greenacres) Brook Lane Cropthorne Pershore WR10 3JX England
Change date: 2022-05-09
New address: 34 Hydes Road Wednesbury WS10 9SY
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
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 no updates
Date: 02 Feb 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
New address: Maple Wood (Formerly Greenacres) Brook Lane Cropthorne Pershore WR10 3JX
Old address: The Fold Yard Wixford Oversley Castle Alcester B49 6DH England
Change date: 2020-02-03
Documents
Confirmation statement with no updates
Date: 07 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-19
Old address: 1 Church Fields Wixford Warwickshire B49 6DY
New address: The Fold Yard Wixford Oversley Castle Alcester B49 6DH
Documents
Accounts with accounts type total exemption small
Date: 29 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: 21 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 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: 07 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 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: 09 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 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: 04 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 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: 12 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 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: 08 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Matthew John Charles Knight
Documents
Change person secretary company with change date
Date: 08 Dec 2010
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amelia Jayne Mary Windsor
Change date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 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: 04 Jan 2010
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew John Charles Knight
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; 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: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 19 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 27 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a & m engineering supplies limit ed\certificate issued on 27/03/06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/12/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 13/12/99 from: somerset house temple street birmingham west midlands B2 5DN
Documents
Some Companies
CLYNE PROPERTY ENTERPRISES LIMITED
THE KINGSWAY,FORESTFACH,SA5 4DL
Number: | 02554731 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MARSH HOUSE LA.,,BB3 3JB
Number: | 01002119 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | IP29838R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11847863 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED INTERNATIONAL COMMUNICATION LIMITED
HOLDERNESS HOUSE,SOUTH CAVE,HU15 2AT
Number: | 07877782 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW BARN,USK,NP15 1HY
Number: | 07828126 |
Status: | ACTIVE |
Category: | Private Limited Company |