Advanced company searchLink opens in new window

ABSOLUTE AIR LIMITED

Company number 04756676

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
19 May 2020 AD01 Registered office address changed from 2 2 Bader Way Whiteley Hampshire PO15 7JG United Kingdom to 2 Bader Way Whiteley Fareham PO15 7JG on 19 May 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 AD01 Registered office address changed from 34 Seamead Hill Head Fareham Hampshire PO14 2NG to 2 2 Bader Way Whiteley Hampshire PO15 7JG on 1 August 2019
31 Jul 2019 TM01 Termination of appointment of Nicholas Gary Pellatt as a director on 31 July 2019
31 Jul 2019 TM02 Termination of appointment of Nicholas Gary Pellatt as a secretary on 31 July 2019
31 Jul 2019 AP03 Appointment of Mrs Rebecca Michelle Macdonald as a secretary on 31 July 2019
07 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
18 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from 38 Carisbrooke Avenue Hill Head Fareham Hampshire PO14 3PW to 34 Seamead Hill Head Fareham Hampshire PO14 2NG on 4 June 2015
04 Jun 2015 CH01 Director's details changed for Nicholas Gary Pellatt on 19 September 2014