- Company Overview for OPEN AIR DESIGN LIMITED (05755556)
- Filing history for OPEN AIR DESIGN LIMITED (05755556)
- People for OPEN AIR DESIGN LIMITED (05755556)
- More for OPEN AIR DESIGN LIMITED (05755556)
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 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
26 Jul 2023 | AD01 | Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 26 July 2023 | |
04 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
07 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
24 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Joshua Neil Bingley on 6 April 2016 | |
06 Apr 2016 | CH03 | Secretary's details changed for Angelina Elizabeth Bingley on 6 April 2016 | |
20 Jul 2015 | AD01 | Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to 11 Portland Street Southampton SO14 7EB on 20 July 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|