Advanced company searchLink opens in new window

AIR JET SOURCE LTD

Company number 06118839

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 Aug 2016 CH03 Secretary's details changed for Simon Laurence Haynes on 27 July 2016
26 Aug 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 38 Craven Street London WC2N 5NG on 26 August 2016
02 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
02 Mar 2016 CH01 Director's details changed for Enrico Maria Simone on 1 January 2016
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
11 Sep 2015 CH01 Director's details changed for Enrico Maria Simone on 9 September 2015
12 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
18 Nov 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014
13 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
11 Mar 2014 CH01 Director's details changed for Enrico Maria Simone on 19 February 2014
03 Mar 2014 CH03 Secretary's details changed for Simon Laurence Haynes on 3 March 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
03 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2012
10 Jul 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/08/2012
08 Dec 2011 TM01 Termination of appointment of Valter Mainetti as a director
07 Dec 2011 AP01 Appointment of Enrico Maria Simone as a director
20 Jun 2011 AA Full accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
22 Mar 2011 CH03 Secretary's details changed for Simon Laurence Haynes on 7 December 2010
22 Mar 2011 AD01 Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 22 March 2011
22 Oct 2010 AD01 Registered office address changed from , 35 Vine Street, London, EC3N 2AA on 22 October 2010
30 Jun 2010 AA Full accounts made up to 31 December 2009