AIRE GLOBAL LIMITED
Status | ACTIVE |
Company No. | 09923286 |
Category | Private Limited Company |
Incorporated | 21 Dec 2015 |
Age | 8 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AIRE GLOBAL LIMITED is an active private limited company with number 09923286. It was incorporated 8 years, 5 months, 12 days ago, on 21 December 2015. The company address is The Fold The Fold, Leeds, LS10 1JF, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Termination secretary company with name termination date
Date: 21 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-17
Officer name: Patrick Mcgurk
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Aire Global Limited
Change date: 2021-11-02
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Craig Wood
Termination date: 2021-12-20
Documents
Appoint person director company with name date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Lipp
Appointment date: 2021-11-10
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Anne Gaunt
Termination date: 2021-11-10
Documents
Certificate change of name company
Date: 02 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aire adaptical design LIMITED\certificate issued on 02/11/21
Documents
Change of name notice
Date: 02 Nov 2021
Category: Change-of-name
Type: CONNOT
Documents
Cessation of a person with significant control
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Paul Milner
Cessation date: 2021-10-21
Documents
Notification of a person with significant control
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-21
Psc name: Aire Global Limited
Documents
Cessation of a person with significant control
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Craig Wood
Cessation date: 2021-10-21
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
New address: The Fold 28 Dock Street Leeds LS10 1JF
Change date: 2019-04-02
Old address: 5 st. Andrews Close Leeds LS13 1JE
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 22 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miles Philip Mcdermott
Change date: 2017-10-03
Documents
Appoint person secretary company with name date
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patrick Mcgurk
Appointment date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Change account reference date company current extended
Date: 29 Sep 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miles Philip Mcdermott
Appointment date: 2016-09-23
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Craig Wood
Appointment date: 2016-09-23
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-23
Officer name: Mr Jonathan Paul Milner
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Capital allotment shares
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-21
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-21
Officer name: Mrs Olivia Anne Gaunt
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2015-12-21
Documents
Some Companies
29A HARE STREET,HALIFAX,HX1 4DJ
Number: | 11713665 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 UNION COURT,MERSEYSIDE,L2 4SJ
Number: | 01539314 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE CONSERVATORIES LIMITED
ENGLANDS LANE BUSINESS CENTRE 47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE
Number: | 10607635 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BETHESDA STREET,,SA1 2EU
Number: | 02361964 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & N VEHICLE BODY REPAIRS LIMITED
UNIT 11, REGAL WORKS, PLUMMERS,COLCHESTER,CO6 3NR
Number: | 05778431 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20B,BUXTON,SK17 6DF
Number: | 11147857 |
Status: | ACTIVE |
Category: | Private Limited Company |