AIRTIGHT & NOISECHECK LIMITED

Gate 2 Meadows Farm Gate 2 Meadows Farm, Worlds End, PO7 4QU, United Kingdom
StatusACTIVE
Company No.05827737
CategoryPrivate Limited Company
Incorporated24 May 2006
Age18 years, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-06-01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-05-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Tilley

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luke Tilley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mitchell tett

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr luke john tilley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM GIBSON LTD.

56 GLENORCHIL VIEW,AUCHTERARDER,PH3 1LU

Number:SC371280
Status:ACTIVE
Category:Private Limited Company

CHELLO ASSOCIATES LIMITED

74 PAINSWICK ROAD,CHELTENHAM,GL50 2EU

Number:07615275
Status:ACTIVE
Category:Private Limited Company

LANZA PROPERTIES LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:05197004
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REENEW LIMITED

100 CHEPSTOW ROAD,LONDON,W2 5QP

Number:10990844
Status:ACTIVE
Category:Private Limited Company

SUPERIOR (NATIONWIDE) LIMITED

41 CAVENDISH WAY,GLENROTHES,KY6 2SB

Number:SC554952
Status:ACTIVE
Category:Private Limited Company

TAYLOR-MADE ART LIMITED

5 GARFIELD ROAD,RYDE,PO33 2PS

Number:08136782
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