Advanced company searchLink opens in new window

AIROSPRING MEDICAL LTD

Company number 06782362

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)
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 5 January 2018
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 TM01 Termination of appointment of Subhash Chander Anand as a director on 1 July 2020
15 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 01/11/2021.
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 AD01 Registered office address changed from C/O Airospring Medical Ltd Biocity Pennyfoot Street Nottingham NG1 1GF to W.Ball and Son Ltd Burr Lane Ilkeston Derbyshire DE7 5JD on 3 April 2017
09 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
16 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
23 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 Jan 2016 CH01 Director's details changed for Mr Charlesworth David Robert Wood on 1 January 2016
26 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Mar 2015 AP01 Appointment of Professor Subhash Chander Anand as a director on 18 March 2015
18 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1