AIRTIGHT & NOISECHECK LIMITED
Status | ACTIVE |
Company No. | 05827737 |
Category | Private Limited Company |
Incorporated | 24 May 2006 |
Age | 18 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
AIRTIGHT & NOISECHECK LIMITED is an active private limited company with number 05827737. It was incorporated 18 years, 4 days ago, on 24 May 2006. The company address is Gate 2 Meadows Farm Gate 2 Meadows Farm, Worlds End, PO7 4QU, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Change to a person with significant control
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-10
Psc name: Mr Michael Vine
Documents
Change person director company with change date
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-10
Officer name: Mr Michael David Vine
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Address
Type: AD01
Old address: 236a Havant Road Drayton Portsmouth PO6 1PA England
New address: Gate 2 Meadows Farm Ervills Road Worlds End PO7 4QU
Change date: 2023-10-10
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2023
Action Date: 01 Oct 2023
Category: Address
Type: AD01
Old address: The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ England
New address: 236a Havant Road Drayton Portsmouth PO6 1PA
Change date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change person director company with change date
Date: 28 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-27
Officer name: Mr Mike David Vine
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mike David Vine
Change date: 2021-07-09
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-09
Psc name: Mr Michael Vine
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Capital allotment shares
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 13 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 21 Feb 2018
Action Date: 25 May 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-05-25
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-11
Old address: Unit F8 Fareham Heights, Standard Way Fareham PO16 8XT England
New address: The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Old address: Unit 9 Fitzherbert Road Farlington Portsmouth Hants PO6 1RU
Change date: 2017-02-10
New address: Unit F8 Fareham Heights, Standard Way Fareham PO16 8XT
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-23
Old address: Unit 9 Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-23
Old address: 236C Havant Road Drayton Portsmouth PO6 1PA England
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 25 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Tilley
Documents
Termination secretary company with name
Date: 25 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luke Tilley
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-07
Officer name: Mike David Vine
Documents
Change registered office address company with date old address
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Address
Type: AD01
Old address: 236a Havant Road Drayton Portsmouth PO6 1PA England
Change date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Change registered office address company with date old address
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-10
Old address: 27 the Oakwood Centre, Downley Road, Havant Hampshire PO9 2NP
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mike David Vine
Change date: 2010-05-24
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Luke John Tilley
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Certificate change of name company
Date: 28 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed airtight testing LIMITED\certificate issued on 29/05/09
Documents
Legacy
Date: 26 May 2009
Category: Capital
Type: 88(2)
Description: Ad 26/05/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mitchell tett
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr luke john tilley
Documents
Legacy
Date: 11 May 2009
Category: Capital
Type: 88(2)
Description: Ad 11/05/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 17/07/07 from: 144 london rd portsmouth hampshire PO2 9DQ
Documents
Legacy
Date: 14 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
Documents
Some Companies
56 GLENORCHIL VIEW,AUCHTERARDER,PH3 1LU
Number: | SC371280 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 PAINSWICK ROAD,CHELTENHAM,GL50 2EU
Number: | 07615275 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 05197004 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
100 CHEPSTOW ROAD,LONDON,W2 5QP
Number: | 10990844 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CAVENDISH WAY,GLENROTHES,KY6 2SB
Number: | SC554952 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GARFIELD ROAD,RYDE,PO33 2PS
Number: | 08136782 |
Status: | ACTIVE |
Category: | Private Limited Company |