Advanced company searchLink opens in new window

RECO-AIR LIMITED

Company number 08277377

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 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England to Newmarket 24 Centrix Keys Business Village Hednesford Cannock Staffordshire WS12 2HA on 3 August 2021
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
03 Jul 2020 TM01 Termination of appointment of Aubrey Glaser as a director on 25 June 2020
14 Feb 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
18 Apr 2018 AD01 Registered office address changed from 12 Johnson Street Coseley Bilston West Midlands WV14 9RL England to 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 18 April 2018
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
22 Nov 2017 AD01 Registered office address changed from 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England to 12 Johnson Street Coseley Bilston West Midlands WV14 9RL on 22 November 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Jan 2017 TM01 Termination of appointment of Brian Stanley Cooper as a director on 7 December 2016
04 Jan 2017 TM01 Termination of appointment of Stephen Paul Greene as a director on 7 December 2016