Advanced company searchLink opens in new window

AIR SOURCE ENVIRONMENTAL LIMITED

Company number 07186891

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
11 Aug 2022 PSC01 Notification of Neville Taylor as a person with significant control on 5 August 2022
11 Aug 2022 TM01 Termination of appointment of James Myhill as a director on 5 August 2022
11 Aug 2022 AD01 Registered office address changed from 85 Water Lane Middlestown Wakefield WF4 4PY England to 61 Bridge Street Kington HR5 3DJ on 11 August 2022
11 Aug 2022 PSC07 Cessation of James Myhill as a person with significant control on 5 August 2022
11 Aug 2022 AP01 Appointment of Mr Neville Anthony Taylor as a director on 5 August 2022
11 Aug 2022 AD01 Registered office address changed from 534 Newton Road Lowton Warrington WA3 1PQ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 11 August 2022
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2022 CS01 Confirmation statement made on 9 August 2021 with no updates
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 CS01 Confirmation statement made on 9 August 2020 with no updates
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA01 Current accounting period shortened from 30 September 2019 to 29 September 2019
15 Nov 2019 AD01 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 534 Newton Road Lowton Warrington WA3 1PQ on 15 November 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates