Advanced company searchLink opens in new window

AIREDALE ENTERPRISE SERVICES (TRADING) LIMITED

Company number 07645655

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)
13 Dec 2023 AA Accounts for a dormant company made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
08 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
22 Jun 2018 PSC02 Notification of Airedale Enterprise Services as a person with significant control on 1 July 2016
22 Jun 2018 PSC07 Cessation of Wendy Elizabeth Spencer as a person with significant control on 1 July 2016
12 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
19 Aug 2016 AD01 Registered office address changed from C/O Airedale Enterprise Services Crown Works Business Centre Worth Way Keighley BD21 5LR England to Airedale Enterprise Services (Trading) Limited Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE on 19 August 2016
18 Aug 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
18 Aug 2016 CH01 Director's details changed for Wendy Spencer on 1 July 2016
18 Aug 2016 TM01 Termination of appointment of Carolyn Jane Wood as a director on 1 August 2016
18 Aug 2016 AD01 Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB to C/O Airedale Enterprise Services Crown Works Business Centre Worth Way Keighley BD21 5LR on 18 August 2016
03 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
13 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014