Advanced company searchLink opens in new window

AIR END REPAIR LIMITED

Company number 07744765

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)
09 Feb 2024 PSC02 Notification of Wahama Aer Limited as a person with significant control on 22 January 2024
09 Feb 2024 PSC07 Cessation of Thaer Limited as a person with significant control on 22 January 2024
10 Nov 2023 AP01 Appointment of Mr David Robert Warren as a director on 11 September 2023
10 Nov 2023 TM01 Termination of appointment of Richard Elliot Burgess Sanders as a director on 11 September 2023
27 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jun 2022 CH01 Director's details changed for Mr Richard Elliot Burgess Sanders on 13 June 2022
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 CH01 Director's details changed for Mr Timothy Scott Haviland on 30 May 2012
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
22 May 2018 MR04 Satisfaction of charge 077447650003 in full
03 May 2018 MR05 All of the property or undertaking has been released from charge 077447650003
19 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 MR05 All of the property or undertaking has been released from charge 077447650003
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
15 Jun 2017 CH01 Director's details changed for Mr Timothy Scott Haviland on 15 June 2017
23 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association