RES AIR LIMITED

Unit 1 Sidings Court Unit 1 Sidings Court, Hull, HU4 7DY, England
StatusACTIVE
Company No.08436190
CategoryPrivate Limited Company
Incorporated08 Mar 2013
Age11 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

RES AIR LIMITED is an active private limited company with number 08436190. It was incorporated 11 years, 1 month, 19 days ago, on 08 March 2013. The company address is Unit 1 Sidings Court Unit 1 Sidings Court, Hull, HU4 7DY, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lisa Connor

Change date: 2021-03-08

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Connor

Change date: 2021-03-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lisa Connor

Change date: 2021-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hall

Termination date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hall

Appointment date: 2019-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

New address: Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY

Old address: Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY England

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-04

Psc name: Ryan Electrical Services & Sons Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

New address: Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY

Change date: 2018-05-04

Old address: Units 2 & 3 Sidings Court Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Connor

Change date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Connor

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 05 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brian Sainty

Termination date: 2015-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Philip Brian Sainty

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 26 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Kenneth Moulton

Termination date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084361900001

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed res air-conditioning services LIMITED\certificate issued on 14/03/13

Documents

View document PDF

Change of name notice

Date: 14 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITUA LIMITED

BABRAHAM HALL,CAMBRIDGE,CB22 3AT

Number:04548076
Status:ACTIVE
Category:Private Limited Company

GRINDLAY TAYLOR REAL ESTATE (WEYBRIDGE) LIMITED

1 THE QUADRANT,WEYBRIDGE,KT13 8DH

Number:09530318
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROWING UP EVENTS LIMITED

69 STATION ROAD,LEICESTER,LE7 7HG

Number:10256154
Status:ACTIVE
Category:Private Limited Company

NNTG LIMITED

SUIT NO 218 LEGACY CENTRE,FELTHAM,TW13 6DH

Number:06906841
Status:ACTIVE
Category:Private Limited Company

SALES AIR DUCTS SERVICES LIMITED

VICTORIA COTTAGE GROVE LANE,BRACKNELL,RG42 6ND

Number:06528089
Status:ACTIVE
Category:Private Limited Company

SNOWFLAKES DAY NURSERY AND MONTESSORI LIMITED

8 HIGHAM MEWS,NORTHOLT,UB5 6FP

Number:06791653
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