Advanced company searchLink opens in new window

AIRMAX REMOTE LIMITED

Company number 04591575

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)
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