(CS01) Confirmation statement with no updates December 15, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates December 15, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates December 15, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(26 pages)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 3rd, February 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates December 15, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 15, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(23 pages)
|
(AD01) New registered office address Donington Court Pegasus Business Park, Herald Way East Midlands Airport Castle Donington Derby DE74 2UZ. Change occurred on April 5, 2019. Company's previous address: Unit 6E, Boundary Court Willow Farm Business Park Castle Donington Derby DE74 2NN.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 15, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 2, 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 2, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 31, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 22, 2017
filed on: 22nd, December 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 15, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 21, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 21, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 15, 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 16, 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 16, 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 16, 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On April 16, 2015 secretary's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6E, Boundary Court Willow Farm Business Park Castle Donington Derby DE74 2NN. Change occurred on April 10, 2015. Company's previous address: Cargo Terminal 4 East Midlands Airport Castle Donington Derbyshire DE74 2SA.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 19, 2014: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 24, 2013: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to December 31, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed datacair LIMITEDcertificate issued on 16/01/12
filed on: 16th, January 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2011
| incorporation
|
Free Download
(45 pages)
|