AIRFLOW SYSTEMS LTD

16 Keats Close, Pontefract, WF8 1SP, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08631766
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

AIRFLOW SYSTEMS LTD is an active private limited company with number 08631766. It was incorporated 10 years, 9 months, 17 days ago, on 31 July 2013. The company address is 16 Keats Close, Pontefract, WF8 1SP, West Yorkshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Johnston

Change date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Old address: 36 Savile Road Castleford WF10 1PG United Kingdom

New address: 16 Keats Close Pontefract West Yorkshire WF8 1SP

Change date: 2023-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Johnston

Change date: 2018-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Johnston

Change date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-11

Psc name: Mr Carl Johnston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Grayshon

Cessation date: 2018-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-11

Officer name: David John Grayshon

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Johnston

Change date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Grayshon

Termination date: 2018-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Johnston

Change date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Grayshon

Change date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

New address: 36 Savile Road Castleford WF10 1PG

Change date: 2018-06-25

Old address: Unit 9 35 Wakefield Road Swillington Leeds LS26 8DT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086317660001

Charge creation date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr David John Grayshon

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Johnston

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Johnston

Appointment date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: Unit 9 35 Wakefield Road Swillington Leeds LS26 8DT

Change date: 2015-06-18

Old address: Unit 6 (Knowles Yard) Sherwood Industrial Estate Robin Hood Wakefield WF3 3EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FLORENCE LODGE HEALTHCARE LIMITED

PULLMAN COURT,DORCHESTER,DT1 1GA

Number:05564580
Status:ACTIVE
Category:Private Limited Company

GLOBAL EDGE TECHNOLOGIES (PTY) LIMITED

JAN SMUTS DRIVE,PINELANDS,

Number:FC023272
Status:ACTIVE
Category:Other company type

HEAD PEACE C.I.C.

40 MAIN STREET,NEWTOWNARDS,BT22 2SP

Number:NI644975
Status:ACTIVE
Category:Community Interest Company

KAPPA LAMBDA SQUARED LIMITED

SPRINGFIELD HOUSE,MAIDSTONE,ME14 2LP

Number:02800733
Status:ACTIVE
Category:Private Limited Company

NJS COMMUNICATIONS LIMITED

THE HAWTHORNS OLD MAIN ROAD,SPALDING,PE12 8LL

Number:09587913
Status:ACTIVE
Category:Private Limited Company

PHYSIO EXPERT LTD

648 KENTON LANE,HARROW,HA3 7LG

Number:09082336
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