Advanced company searchLink opens in new window

AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED

Company number 03231431

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)
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
15 Dec 2022 AA Accounts for a small company made up to 31 December 2021
27 Oct 2022 TM01 Termination of appointment of Clive Sharp as a director on 30 September 2022
27 Oct 2022 AP01 Appointment of Mr Andrew David Bardsley as a director on 1 October 2022
16 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
22 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
28 Jun 2021 PSC02 Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 22 June 2021
28 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 28 June 2021
25 Jun 2021 AP01 Appointment of Mr Clive Sharp as a director on 22 June 2021
25 Jun 2021 AD01 Registered office address changed from Units 7 & 8 Platt Fold Street Leigh Lancashire WN7 1JH to Unit 5, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 25 June 2021
25 Jun 2021 AP01 Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 22 June 2021
24 Jun 2021 TM01 Termination of appointment of Roy Woods as a director on 22 June 2021
24 Jun 2021 TM01 Termination of appointment of Patricia Frances Woods as a director on 22 June 2021
24 Jun 2021 TM01 Termination of appointment of Louise Alison Sims as a director on 22 June 2021
24 Jun 2021 TM01 Termination of appointment of Adrian John Sims as a director on 22 June 2021
24 Jun 2021 TM02 Termination of appointment of Patricia Frances Woods as a secretary on 22 June 2021
21 May 2021 MR04 Satisfaction of charge 032314310002 in full
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Feb 2021 PSC08 Notification of a person with significant control statement
04 Feb 2021 PSC07 Cessation of Patricia Frances Woods as a person with significant control on 19 January 2021
04 Feb 2021 PSC07 Cessation of Roy Woods as a person with significant control on 19 January 2021
09 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
30 Jul 2020 MR01 Registration of charge 032314310002, created on 24 July 2020