AIRIS SECURITY TECHNOLOGIES LIMITED

7 Bell Yard, London, WC2A 2JR, Greater London, United Kingdom
StatusACTIVE
Company No.08408868
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

AIRIS SECURITY TECHNOLOGIES LIMITED is an active private limited company with number 08408868. It was incorporated 11 years, 3 months, 23 days ago, on 19 February 2013. The company address is 7 Bell Yard, London, WC2A 2JR, Greater London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jun 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 14 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Airis Security Holdings Limited

Change date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Airis Security Holdings Limited

Change date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Airis Security Holdings Limited

Notification date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Coretech Holdings Limited

Cessation date: 2023-02-01

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital cancellation shares

Date: 29 Jun 2022

Action Date: 23 Apr 2022

Category: Capital

Type: SH06

Capital : 190.99 GBP

Date: 2022-04-23

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 23 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-23

Officer name: Adrian John Oldfield

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coretech security LIMITED\certificate issued on 25/11/21

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Nov 2021

Category: Address

Type: AD03

New address: Honeybourne Place Jessop Avenue Cheltenham GL50 3SH

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Nov 2021

Category: Address

Type: AD02

New address: Honeybourne Place Jessop Avenue Cheltenham GL50 3SH

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Alexander James Church

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Mr Adrian John Oldfield

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Edward Jordon

Change date: 2021-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: 7 Bell Yard London Greater London WC2A 2JR

Old address: Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom

Change date: 2021-11-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coretech Holdings Limited

Change date: 2021-10-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-07

Psc name: Coretech Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Edward Jordon

Change date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Oldfield

Change date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Alexander James Church

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

Old address: 6th Floor One London Wall London EC2Y 5EB United Kingdom

New address: Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coretech Holdings Limited

Change date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Edward Jordon

Change date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr Adrian John Oldfield

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander James Church

Change date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2021

Action Date: 14 May 2021

Category: Capital

Type: SH01

Capital : 201.99 GBP

Date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Oldfield

Change date: 2021-04-10

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-18

Officer name: Mr Adrian John Oldfield

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander James Church

Change date: 2021-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-04

Officer name: Edward Anthony Dunn

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 27 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-27

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-02

Capital : 198.01 GBP

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Apr 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 02 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-02

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Mar 2020

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 26 Mar 2020

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Oldfield

Cessation date: 2020-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Coretech Holdings Limited

Notification date: 2020-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian John Oldfield

Cessation date: 2020-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Oldfield

Termination date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Edward Jordon

Appointment date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Edward Anthony Dunn

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2020

Action Date: 02 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-02

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Alexander James Church

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Old address: 4 Crookham Reach Church Crookham Hampshire GU52 6QA

Change date: 2020-03-11

New address: 6th Floor One London Wall London EC2Y 5EB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 19 Feb 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-02-19

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMOTIVE TRAVEL MARKETING LTD

180 SEABROOK ROAD,HYTHE,CT21 5RA

Number:11258379
Status:ACTIVE
Category:Private Limited Company

HEGRO BHAM LTD

85 - 87 HOLTSPUR LANE,HIGH WYCOMBE,HP10 0AU

Number:10277256
Status:ACTIVE
Category:Private Limited Company

K & M SCAFFOLDING SERVICES LIMITED

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:07089542
Status:ACTIVE
Category:Private Limited Company

KITLU LIMITED

483 CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 4AD

Number:09136885
Status:ACTIVE
Category:Private Limited Company

MAC MARINE OFFSHORE LIMITED

BURROW COTTAGE LONGCOMBE CROSS,TOTNES,TQ9 6PL

Number:10656195
Status:ACTIVE
Category:Private Limited Company

MCLAUGHLIN & HARVEY LIMITED

15 TRENCH ROAD,NEWTOWNABBEY,BT36 8FA

Number:NI027864
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