FAIR AIR LIMITED
Status | ACTIVE |
Company No. | 10583927 |
Category | Private Limited Company |
Incorporated | 25 Jan 2017 |
Age | 7 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FAIR AIR LIMITED is an active private limited company with number 10583927. It was incorporated 7 years, 4 months, 9 days ago, on 25 January 2017. The company address is Amber House Amber House, Oakerthorpe, DE55 7LL, Derbyshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-30
Old address: 11 Coopersfield, Aspall Road Debenham Stowmarket IP14 6QE England
New address: Amber House Toadhole Furnace Oakerthorpe Derbyshire DE55 7LL
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Address
Type: AD01
New address: 11 Coopersfield, Aspall Road Debenham Stowmarket IP14 6QE
Change date: 2023-01-27
Old address: 11 11 Coopersfield, Aspall Road Debenham Stowmarket IP14 6QE England
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Old address: 38 Crawley Road London N22 6AG England
Change date: 2021-01-07
New address: 11 11 Coopersfield, Aspall Road Debenham Stowmarket IP14 6QE
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Aaron Evans
Appointment date: 2020-10-02
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-02
Officer name: Dr Robert James Fenton
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-09
Officer name: Mr Thomas Robert Holmberg
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-09
Officer name: Mr Nicholas Michael Abson
Documents
Notification of a person with significant control
Date: 24 Nov 2018
Action Date: 25 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-25
Psc name: Frankum & Kaye Limited
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
New address: 38 Crawley Road London N22 6AG
Change date: 2018-05-21
Old address: 11 Coopersfield Aspall Road Debenham Stowmarket IP14 6QE England
Documents
Cessation of a person with significant control
Date: 21 May 2018
Action Date: 20 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cygnus Atratus Enterprises Limited
Cessation date: 2018-05-20
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Michael Abson
Termination date: 2018-05-20
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Robert Holmberg
Termination date: 2018-05-20
Documents
Termination secretary company with name termination date
Date: 21 May 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Aldous
Termination date: 2018-05-20
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Sebastien Appleby
Documents
Confirmation statement with updates
Date: 07 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-01
New address: 11 Coopersfield Aspall Road Debenham Stowmarket IP14 6QE
Old address: 28 Wrights Way Woolpit Bury St Edmunds Suffolk IP30 9TY United Kingdom
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Albert Kaye
Appointment date: 2018-01-09
Documents
Some Companies
BRENNAN SCHOOL OF DANCE LIMITED
1 HERONSMEAD,BEDFORDSHIRE,MK43 8LQ
Number: | 06339740 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 95,YORK,YO43 4YZ
Number: | 09062725 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WOODHOLM ROAD,SHEFFIELD,S11 9HT
Number: | 11688956 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI & CO ACCOUNTANTS DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 06791346 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FERRIER STREET,LONDON,SW18 1SN
Number: | 10642944 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRING HOUSE,TRING,HP23 4AB
Number: | 11786438 |
Status: | ACTIVE |
Category: | Private Limited Company |