Advanced company searchLink opens in new window

AMBIENTAIR LTD

Company number 06977938

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)
14 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
28 May 2013 AA Total exemption full accounts made up to 31 August 2012
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Oct 2010 CH01 Director's details changed for Mrs. Julie Elizabeth Clarke on 14 April 2010
20 Oct 2010 AD01 Registered office address changed from Weasel Woodhouse Farm Woodhouse Road Keighley West Yorkshire BD21 5QX United Kingdom on 20 October 2010
20 Oct 2010 CH01 Director's details changed for Mr. David Michael Clarke on 14 April 2010
20 Oct 2010 AA01 Previous accounting period extended from 31 July 2010 to 31 August 2010
18 Oct 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mrs. Julie Elizabeth Clarke on 14 April 2010
18 Oct 2010 CH01 Director's details changed for Mr. David Michael Clarke on 14 April 2010
18 Oct 2010 AD01 Registered office address changed from Nessfield House Nessfield Road Keighley West Yorkshire BD22 6NW United Kingdom on 18 October 2010
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jul 2009 NEWINC Incorporation