- Company Overview for AIRPONIX LTD (09256154)
- Filing history for AIRPONIX LTD (09256154)
- People for AIRPONIX LTD (09256154)
- More for AIRPONIX LTD (09256154)
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) |
---|---|---|---|
29 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2024 | MA | Memorandum and Articles of Association | |
20 Aug 2024 | AP01 | Appointment of Mr Darren John Mackie as a director on 17 June 2024 | |
19 Aug 2024 | AP01 | Appointment of Mr Anthony Charles Roberts as a director on 17 June 2024 | |
19 Aug 2024 | AP01 | Appointment of Mr Simon Hollingsworth as a director on 17 June 2024 | |
19 Aug 2024 | TM01 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 9 July 2024 | |
11 Aug 2024 | TM01 | Termination of appointment of Nicholas Saunders as a director on 1 July 2024 | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
28 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jan 2023 | TM01 | Termination of appointment of Tony Renton as a director on 31 July 2022 | |
13 Jan 2023 | CH01 | Director's details changed for Ms Charlotte Rebecca Morton on 13 January 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
20 Sep 2022 | AP01 | Appointment of Mr Timothy Hugh Southcombe Trotter as a director on 1 August 2022 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
31 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
01 Sep 2021 | AD01 | Registered office address changed from 5 Northumberland Place Richmond Surrey TW10 6TS England to Niab, Barn4, Park Farm, Villa Road, Histon Cambridge Cambridgeshire CB24 9NZ on 1 September 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 May 2021 | SH02 | Sub-division of shares on 11 November 2020 | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
05 May 2021 | SH08 | Change of share class name or designation |