CONNECT AIR INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 06905816 |
Category | Private Limited Company |
Incorporated | 14 May 2009 |
Age | 15 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
CONNECT AIR INTERNATIONAL LTD is an active private limited company with number 06905816. It was incorporated 15 years, 1 month, 1 day ago, on 14 May 2009. The company address is Butts Ash Marston Butts Ash Marston, Hereford, HR6 9JB, Herefordshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
New address: Butts Ash Marston Pembridge Hereford Herefordshire HR6 9JB
Old address: Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH Wales
Change date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-24
Officer name: Liliy Neill
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: Butts Ash Marston Pembridge Herefordshire HR6 9JB United Kingdom
New address: Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH
Change date: 2022-06-16
Documents
Accounts amended with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AAMD
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Liliy Neill
Change date: 2021-08-25
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Neill
Change date: 2021-08-25
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-25
Officer name: Mrs Liliy Neill
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-25
Psc name: Mr Justin Neill
Documents
Termination secretary company with name termination date
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-25
Officer name: Marion Scott
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Old address: Clematis Cottage Broxwood Leominster Herefordshire HR9 9JH England
New address: Butts Ash Marston Pembridge Herefordshire HR6 9JB
Change date: 2021-01-26
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
Old address: Clarkesfield Meer Woonton Herefordshire HR3 6QP
Change date: 2021-01-18
New address: Clematis Cottage Broxwood Leominster Herefordshire HR9 9JH
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Liliy Neill
Appointment date: 2017-01-18
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
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: 31 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-31
Officer name: Justin Neill
Documents
Accounts with accounts type total exemption small
Date: 19 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: 31 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
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: 07 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Neill
Change date: 2010-05-14
Documents
Some Companies
21 THE CAUSEWAY,MALDON,CM9 4LJ
Number: | 05953469 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 07851390 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVICTA HOME IMPROVEMENTS LIMITED
14 FISHER ROAD,CHATHAM,ME5 7RU
Number: | 09608607 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSPEL OAK COTTAGE RISING LANE,SOLIHULL,B94 6HP
Number: | 09235792 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERRAIN HOUSE,OMAGH,BT78 1PT
Number: | NI605684 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-18 BROOKGATE,BRISTOL,BS3 2UN
Number: | 08972354 |
Status: | ACTIVE |
Category: | Private Limited Company |