Advanced company searchLink opens in new window

STANDARDAIR LIMITED

Company number 03181699

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)
04 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 AD01 Registered office address changed from Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX to Lower Floor,Lower Building Lisle Road Hughenden Avenue High Wycombe Bucks HP13 5SH on 19 April 2022
16 Mar 2022 PSC01 Notification of Mayur Indukumar Kamdar as a person with significant control on 14 February 2022
16 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 16 March 2022
03 Mar 2022 AP01 Appointment of Mr Kishor Visram Sonigra as a director on 3 March 2022
03 Mar 2022 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
16 Feb 2022 PSC08 Notification of a person with significant control statement
16 Feb 2022 PSC07 Cessation of Amtech Limited as a person with significant control on 14 February 2022
16 Feb 2022 TM01 Termination of appointment of Timothy Ian Mogridge as a director on 14 February 2022
16 Feb 2022 AP01 Appointment of Mrs Pranali Mayur Kamdar as a director on 14 February 2022
16 Feb 2022 AP01 Appointment of Mr Mayur Indukumar Kamdar as a director on 14 February 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
07 Dec 2021 PSC02 Notification of Amtech Limited as a person with significant control on 6 April 2016
07 Dec 2021 PSC07 Cessation of Timothy Ian Mogridge as a person with significant control on 6 April 2016
01 Dec 2021 MR04 Satisfaction of charge 1 in full
03 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
16 Mar 2020 PSC04 Change of details for Mr Timothy Ian Mogridge as a person with significant control on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Timothy Ian Mogridge on 16 March 2020
05 Mar 2020 TM01 Termination of appointment of Isabella Jane Mogridge as a director on 5 March 2020