AIRE GLOBAL LIMITED

The Fold The Fold, Leeds, LS10 1JF, England
StatusACTIVE
Company No.09923286
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 02 Nov 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINDSMILL LTD

29A HARE STREET,HALIFAX,HX1 4DJ

Number:11713665
Status:ACTIVE
Category:Private Limited Company

HORNPORT CONSTRUCTION LIMITED

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

KEN-BU-KAN LIMITED

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

TECH CORNER UK LIMITED

UNIT 20B,BUXTON,SK17 6DF

Number:11147857
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