Advanced company searchLink opens in new window

AIIR LTD

Company number 08681701

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 1.03
27 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2024 MA Memorandum and Articles of Association
05 Jan 2024 CH01 Director's details changed for Mr Christopher Oakley on 5 January 2024
05 Jan 2024 CH01 Director's details changed for Mr Gavin Richard Keogh on 5 January 2024
05 Jan 2024 CH01 Director's details changed for Mr David Brierley-Jones on 5 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
01 Aug 2023 TM01 Termination of appointment of John Philip Grindley as a director on 31 July 2023
26 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Gavin Richard Keogh as a director on 30 December 2022
29 Dec 2022 CERTNM Company name changed playoutone LTD\certificate issued on 29/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-28
14 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 AD01 Registered office address changed from Samson House Edward Avenue Newark Nottinghamshire NG24 4UZ England to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2 October 2019
11 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
23 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
20 May 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
04 Dec 2017 AD01 Registered office address changed from C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG England to Samson House Edward Avenue Newark Nottinghamshire NG24 4UZ on 4 December 2017