Advanced company searchLink opens in new window

AIREYE LTD

Company number 08948036

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)
04 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
28 Apr 2016 AD01 Registered office address changed from 2 Endeavour House Parkway Court Longbridge Road Plymouth Devon PL6 8LR to 11 the Street Tongham Farnham Surrey GU10 1DG on 28 April 2016
27 Apr 2016 TM01 Termination of appointment of Martin Geoffrey Zillwood-Hunt as a director on 1 April 2016
30 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
18 Jan 2016 AA Micro company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
10 Jun 2014 AD01 Registered office address changed from 10 the Crescent Plymouth Devon PL1 3AB United Kingdom on 10 June 2014
10 Jun 2014 AP01 Appointment of Mr Martin Geoffrey Zillwood-Hunt as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 2