RES AIR LIMITED
Status | ACTIVE |
Company No. | 08436190 |
Category | Private Limited Company |
Incorporated | 08 Mar 2013 |
Age | 11 years, 1 month, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 30 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084361900001
Documents
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
Change of name notice
Date: 14 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
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 |
69 STATION ROAD,LEICESTER,LE7 7HG
Number: | 10256154 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |