Advanced company searchLink opens in new window

AIRBOX SYSTEMS LIMITED

Company number 06534784

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)
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100.00
04 Aug 2016 AD01 Registered office address changed from , Grove Business Centre Downsview Road, Wantage, Oxon, OX12 9FF to Unit 4 the Quadrangle Grove Business Park Wantage Oxfordshire OX12 9FA on 4 August 2016
17 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 90
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 SH06 Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 90
23 Oct 2015 SH03 Purchase of own shares.
02 Oct 2015 TM01 Termination of appointment of David William Clark as a director on 1 October 2015
23 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 AP01 Appointment of Mr David William Clark as a director
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Thomas Andrew Hedges on 1 March 2012
26 Mar 2012 TM02 Termination of appointment of William Moore as a secretary
26 Mar 2012 CH01 Director's details changed for Mr William Anselm Moore on 1 March 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Thomas Andrew Hedges on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Mr William Anselm Moore on 12 April 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009