Advanced company searchLink opens in new window

EXTRACT AWAIR LIMITED

Company number 03213492

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)
30 May 2024 CH01 Director's details changed for Mr Adam Anthony Boyce on 30 May 2024
09 Jan 2024 PSC05 Change of details for Extract Awair Holdings Limited as a person with significant control on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Adam Anthony Boyce on 9 January 2024
08 Jan 2024 PSC05 Change of details for Extract Awair Holdings Limited as a person with significant control on 8 January 2024
08 Jan 2024 AD01 Registered office address changed from Longwall House 18 Mill Road Marlow Buckinghamshire SL7 1PX United Kingdom to Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffordshire B79 7DN on 8 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
15 Jun 2023 PSC05 Change of details for Extract Awair Holdings Limited as a person with significant control on 30 November 2018
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
16 Jun 2022 PSC05 Change of details for Extract Awair Holdings Limited as a person with significant control on 30 November 2018
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
16 Jun 2021 PSC05 Change of details for Extract Awair Holdings Limited as a person with significant control on 30 November 2018
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
02 Sep 2020 PSC05 Change of details for Extract Awair Holdings Limited as a person with significant control on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Long Wall House 18 Mill Road Marlow Buckinghamshire SL7 1PX United Kingdom to Longwall House 18 Mill Road Marlow Buckinghamshire SL7 1PX on 1 September 2020
01 Sep 2020 PSC05 Change of details for Extract Awair Holdings Limited as a person with significant control on 1 September 2020
19 Aug 2020 AD01 Registered office address changed from 2nd Floor 11-15 High Street Marlow Buckinghamshire SL7 1AU to Long Wall House 18 Mill Road Marlow Buckinghamshire SL7 1PX on 19 August 2020
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
15 Jan 2019 AP01 Appointment of Mr Adam Anthony Boyce as a director on 30 November 2018
15 Jan 2019 TM01 Termination of appointment of Jonathan Leslie Spencer-Jones as a director on 30 November 2018
15 Jan 2019 TM01 Termination of appointment of Malcolm James Cooper as a director on 30 November 2018