AIR SPECTRUM INTERNATIONAL LIMITED

Unit 11 Checketts Lane Industrial Estate Unit 11 Checketts Lane Industrial Estate, Worcester, WR3 7JW, England
StatusACTIVE
Company No.10494291
CategoryPrivate Limited Company
Incorporated24 Nov 2016
Age7 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

AIR SPECTRUM INTERNATIONAL LIMITED is an active private limited company with number 10494291. It was incorporated 7 years, 6 months, 20 days ago, on 24 November 2016. The company address is Unit 11 Checketts Lane Industrial Estate Unit 11 Checketts Lane Industrial Estate, Worcester, WR3 7JW, England.



Company Fillings

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Geoffrey Hunt

Termination date: 2023-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-05

Psc name: Krhl Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-05

Psc name: Hunt Industries Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

New address: Unit 11 Checketts Lane Industrial Estate Checketts Lane Worcester WR3 7JW

Old address: Spectrum House Checketts Lane Worcester WR3 7JW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Rebecca May Munson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 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: 23 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-24

Psc name: Hunt Industries Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Margaret Hunt

Cessation date: 2016-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Geoffrey Hunt

Cessation date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-09

Officer name: Andrew John Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Mark Thomas

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Mark Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Mr Stephen Geoffrey Hunt

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Geoffrey Hunt

Change date: 2016-12-19

Documents

View document PDF

Incorporation company

Date: 24 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 RESOURCING SOLUTIONS LIMITED

103 MERE GRANGE,ST. HELENS,WA9 5GG

Number:06824959
Status:ACTIVE
Category:Private Limited Company

BUBBLE AUTOMATION LIMITED

155 WALKER GARDENS,SOUTHAMPTON,SO30 2AJ

Number:04827472
Status:ACTIVE
Category:Private Limited Company

CRYPTOLEIGH LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10984623
Status:ACTIVE
Category:Private Limited Company

D3 CREATIVE LIMITED

UNIT F5 HARLOW BUSINESS CENTRE,HARLOW,CM19 5AF

Number:03615929
Status:ACTIVE
Category:Private Limited Company

FREEWOOD BUILDING CONTRACTORS LIMITED

1ST FLOOR COTTON HOUSE,LIVERPOOL,L3 9TX

Number:06269980
Status:ACTIVE
Category:Private Limited Company

GREEN & PETER (UK) LIMITED

THE LIMES,LONDON,N20 9HR

Number:08892488
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