Advanced company searchLink opens in new window

AIRFLOW COOLING HOLDINGS LIMITED

Company number 09809490

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 May 2022 MR01 Registration of charge 098094900008, created on 26 May 2022
29 Apr 2022 MR01 Registration of charge 098094900006, created on 29 April 2022
22 Nov 2021 AD01 Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to 132 Rutland Road Sheffield South Yorkshire S3 9PP on 22 November 2021
06 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
04 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2021 SH08 Change of share class name or designation
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
09 Oct 2020 CH01 Director's details changed for Mr Daniel Kyle Piercey on 16 January 2020
09 Oct 2020 PSC04 Change of details for Mr Daniel Kyle Piercey as a person with significant control on 16 January 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 MR01 Registration of charge 098094900005, created on 10 July 2020
14 Jul 2020 MR01 Registration of charge 098094900003, created on 10 July 2020
14 Jul 2020 MR01 Registration of charge 098094900004, created on 10 July 2020
20 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 MA Memorandum and Articles of Association
13 May 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 500.00
12 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of £250 and bonus issue of 250 a ordinary shares of £1 05/05/2020
12 May 2020 SH08 Change of share class name or designation
15 Jan 2020 AD01 Registered office address changed from 183 Fraser Road Sheffield S8 0JP United Kingdom to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 15 January 2020
10 Jan 2020 PSC04 Change of details for Mr Daniel Kyle Piercey as a person with significant control on 10 January 2020
10 Jan 2020 CH01 Director's details changed for Mr Daniel Kyle Piercey on 10 January 2020
09 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
09 Oct 2019 CH01 Director's details changed for Mr Daniel Kyle Piercey on 1 October 2019