AIR AESTHETICS LTD

Russell House Russell House, Henley-In-Arden, B95 5AW, Warwickshire, England
StatusACTIVE
Company No.07745534
CategoryPrivate Limited Company
Incorporated18 Aug 2011
Age12 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

AIR AESTHETICS LTD is an active private limited company with number 07745534. It was incorporated 12 years, 9 months, 10 days ago, on 18 August 2011. The company address is Russell House Russell House, Henley-in-arden, B95 5AW, Warwickshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077455340001

Charge creation date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Dr Claire Louise Oliver

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Oliver

Cessation date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mrs Jayne Mcintosh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: 1 Mayswood Road Wootton Wawen Warwickshire B95 6AT

New address: Russell House Doctors Lane Henley-in-Arden Warwickshire B95 5AW

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Incorporation company

Date: 18 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAS IT LTD

72 DYKEHEAD STREET,GLASGOW,G33 4AQ

Number:SC453121
Status:ACTIVE
Category:Private Limited Company

BELFAIRS PRINT MEDIA LIMITED

1208/1210 LONDON ROAD,LEIGH ON SEA,SS9 2UA

Number:10227702
Status:ACTIVE
Category:Private Limited Company

DRIVE ME BACK LIMITED

19 RIVER VIEW ROAD,SHEFFIELD,S35 0JG

Number:11735032
Status:ACTIVE
Category:Private Limited Company

JEREMIAHS LIMITED

3 OLIVIA GARDENS,UXBRIDGE,UB9 6QF

Number:08919131
Status:ACTIVE
Category:Private Limited Company

SONATAS HAIR DESIGN LIMITED

8 CARLYLES COURT,CARLISLE,CA3 8RY

Number:05719066
Status:ACTIVE
Category:Private Limited Company

THORNTON LODGE INVESTMENTS LIMITED

105 BRIGSTOCK ROAD,THORNTON HEATH, SURREY,CR7 7JL

Number:11281243
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