- Company Overview for AIRMAX REMOTE LIMITED (04591575)
- Filing history for AIRMAX REMOTE LIMITED (04591575)
- People for AIRMAX REMOTE LIMITED (04591575)
- Charges for AIRMAX REMOTE LIMITED (04591575)
- More for AIRMAX REMOTE LIMITED (04591575)
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) |
---|---|---|---|
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
20 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | PSC02 | Notification of Airmax Holdings Limited as a person with significant control on 4 May 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
03 Sep 2021 | AD01 | Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to Unit 1 Avenue Terrace Avenue Road Birmingham B6 4DY on 3 September 2021 | |
06 May 2021 | TM01 | Termination of appointment of Christine Mary Perham as a director on 4 May 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | AD01 | Registered office address changed from Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG to Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 15 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
03 Nov 2020 | MR01 | Registration of charge 045915750001, created on 3 November 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
19 Mar 2019 | CH01 | Director's details changed for Mr Richard Henry Perham on 19 March 2019 | |
26 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
20 Aug 2018 | AD01 | Registered office address changed from Logic House 31 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB to Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 20 August 2018 | |
30 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Mr Richard Henry Perham on 10 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mrs Christine Perham as a director on 10 June 2016 |