Advanced company searchLink opens in new window

AIREBOX LTD

Company number 06147737

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)
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
05 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
03 Oct 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Sep 2023 SH06 Cancellation of shares. Statement of capital on 4 September 2023
  • GBP 3,825.00
12 Sep 2023 TM01 Termination of appointment of Paul Gill as a director on 4 September 2023
12 Sep 2023 PSC07 Cessation of Paul Gill as a person with significant control on 4 September 2023
19 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with updates
19 Apr 2023 CH01 Director's details changed for Mr John Michael Gill on 19 April 2023
19 Apr 2023 CH01 Director's details changed for Carlton Mcmurray Cooke on 19 April 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AD01 Registered office address changed from Unit B National Court Fox Way South Accommodation Road Leeds West Yorkshire LS10 1PS to Unit 1 Gelderd Park Gelderd Road Leeds LS12 6HJ on 1 April 2021
23 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
27 Jan 2021 MR01 Registration of charge 061477370001, created on 11 January 2021
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
26 May 2020 CH01 Director's details changed for Mr John Michael Gill on 26 May 2020
26 May 2020 CH03 Secretary's details changed for Mr John Michael Gill on 26 May 2020
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
13 Mar 2019 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
13 Mar 2019 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
08 Jan 2019 SH06 Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 4,509