(CS01) Confirmation statement with updates 5th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 5th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 5th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 5th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 5th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069258300002, created on 17th June 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 30th May 2013
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2011
| mortgage
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed asl air exchanger services LIMITEDcertificate issued on 11/08/10
filed on: 11th, August 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th July 2010
filed on: 30th, July 2010
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th July 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th July 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th July 2010: 100.00 GBP
filed on: 28th, July 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 20th May 2010
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, June 2009
| incorporation
|
Free Download
(13 pages)
|