Advanced company searchLink opens in new window

MAYSAIR DUCTWORK LIMITED

Company number 02733275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 August 2022
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
14 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 750
11 Sep 2015 AD01 Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU to Unit 7 Rycote Lane Farm Rycote Lane Milton Common Oxfordshire OX9 2NZ on 11 September 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 750
30 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Oct 2014 TM02 Termination of appointment of Deborah Olive May as a secretary on 1 October 2014
13 Oct 2014 TM01 Termination of appointment of Deborah Olive May as a director on 1 October 2014
13 Oct 2014 TM01 Termination of appointment of Alan Leslie May as a director on 1 October 2014
09 Oct 2014 AP01 Appointment of Mrs Brenda Jane Bliss as a director on 30 September 2014
01 Jul 2014 AP01 Appointment of Mr Michael Andrew Flowerdew as a director on 19 June 2014