AIRFIRE CONTROL LIMITED
Status | ACTIVE |
Company No. | 05895237 |
Category | Private Limited Company |
Incorporated | 03 Aug 2006 |
Age | 17 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AIRFIRE CONTROL LIMITED is an active private limited company with number 05895237. It was incorporated 17 years, 10 months, 5 days ago, on 03 August 2006. The company address is Unit 1a Midland Court Midland Way Unit 1a Midland Court Midland Way, Chesterfield, S43 4UL, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
New address: Unit 1a Midland Court Midland Way Barlborough Links Chesterfield Derbyshire S43 4UL
Change date: 2022-02-09
Old address: Unit 1a Midland Way Barlborough Chesterfield S43 4UL England
Documents
Change registered office address company
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Old address: 15 North Way Green Avenue Mill Hill London N17 0NP
New address: Unit 1a Midland Way Barlborough Chesterfield S43 4UL
Change date: 2022-02-09
Documents
Legacy
Date: 09 Feb 2022
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form AD01 was removed from the public register on 04/05/2022 as the information was fored. Was done without the authority of the company.
Documents
Accounts amended with made up date
Date: 28 Jan 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Roger David Lee
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 01 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
New address: Unit 1a Midland Court Midland Way, Barlborough Links Chesterfield Derbyshire S43 4UL
Old address: Unit 1 Midland Court Barlborough Chesterfield Derbyshire S43 4UL
Change date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2015
Action Date: 10 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-10
Charge number: 058952370001
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-08
Officer name: Mr Wayne Sas
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michelle Marie Treece
Appointment date: 2015-04-08
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger David Lee
Termination date: 2015-04-08
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-08
Officer name: Wayne Sas
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
New address: Unit 1 Midland Court Barlborough Chesterfield Derbyshire S43 4UL
Old address: Unit 1a Barlborough Links, Midland Way Barlborough Chesterfield Derbyshire S43 4UL England
Change date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-08
Old address: Unit 9 Markham Vale Markham Lane Chesterfield Derbyshire S44 5HY
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Sas
Documents
Termination director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Sas
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger David Lee
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Appoint person secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Michelle Marie Treece
Documents
Termination secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Sas
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wayne Sas
Change date: 2010-09-25
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Sas
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members; amend
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from unit 9 markham lane markham vale chesterfield derbyshire S44 5HY
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from unit T5 devonshire business centre works road hollingwood chesterfield derbyshire S43 2PE
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr adam john sas
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr adam john sas
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david bannister
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sandy shum
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr wayne sas
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2007
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 01 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 04/09/06 from: 12 ambleside drive bolsover chesterfield derbyshire S44 6RJ
Documents
Some Companies
CASPIAN FOOD RETAILERS LIMITED
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 07523162 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRAMBER ROAD,LONDON,W14 9PA
Number: | 01617901 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
57 RITCHES STREET,WOLVERHAMPTON,WV6 0DR
Number: | 11286288 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 ROSEBAY AVENUE,BILLERICAY,CM12 0YB
Number: | 06042400 |
Status: | ACTIVE |
Category: | Private Limited Company |
35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB
Number: | SL017678 |
Status: | ACTIVE |
Category: | Limited Partnership |
HIGH CLOWS,LUDLOW,SY8 4BD
Number: | 02662568 |
Status: | ACTIVE |
Category: | Private Limited Company |