Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES |
2023-04-09 |
delete address Coleshill Road, Solihull, West Midlands, B37 7HG |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-11-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIRMAX HOLDINGS LIMITED |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-10-07 |
delete address TS2 PINEWOOD BUSINESS PARK COLESHILL ROAD MARSTON GREEN BIRMINGHAM ENGLAND B37 7HG |
2021-10-07 |
insert address UNIT 1 AVENUE TERRACE AVENUE ROAD BIRMINGHAM UNITED KINGDOM B6 4DY |
2021-10-07 |
update registered_address |
2021-09-07 |
insert address Unit 1, Avenue Terrace, Avenue Road, Aston, Birmingham, West Midlands, B6 4DY |
2021-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2021 FROM
TS2 PINEWOOD BUSINESS PARK COLESHILL ROAD
MARSTON GREEN
BIRMINGHAM
B37 7HG
ENGLAND |
2021-07-02 |
delete source_ip 5.79.57.67 |
2021-07-02 |
insert source_ip 185.61.152.65 |
2021-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PERHAM |
2021-04-07 |
delete address TS4 PINEWOOD BUSINESS PARK COLESHILL ROAD SOLIHULL WEST MIDLANDS B37 7HG |
2021-04-07 |
insert address TS2 PINEWOOD BUSINESS PARK COLESHILL ROAD MARSTON GREEN BIRMINGHAM ENGLAND B37 7HG |
2021-04-07 |
update registered_address |
2021-04-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM
TS4 PINEWOOD BUSINESS PARK
COLESHILL ROAD
SOLIHULL
WEST MIDLANDS
B37 7HG |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045915750001 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-26 |
delete source_ip 89.234.28.166 |
2019-12-26 |
insert source_ip 5.79.57.67 |
2019-12-23 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY PERHAM / 19/03/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-26 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-10-07 |
delete address LOGIC HOUSE 31 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6BB |
2018-10-07 |
insert address TS4 PINEWOOD BUSINESS PARK COLESHILL ROAD SOLIHULL WEST MIDLANDS B37 7HG |
2018-10-07 |
update registered_address |
2018-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM
LOGIC HOUSE 31 BLACK MOOR ROAD
EBBLAKE INDUSTRIAL ESTATE
VERWOOD
DORSET
BH31 6BB |
2018-08-19 |
delete address Logic House, 31 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB |
2018-07-10 |
update robots_txt_status www.airmaxremote.com: 404 => 200 |
2018-04-03 |
update website_status FlippedRobots => OK |
2018-03-15 |
update website_status OK => FlippedRobots |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY PERHAM / 10/06/2016 |
2016-07-03 |
delete phone 0845 561 0444 |
2016-07-03 |
delete phone 0845 561 0555 |
2016-07-03 |
insert phone 0333 358 3488 |
2016-06-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PERHAM |
2016-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE PERHAM |
2016-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERHAM |
2016-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY DUDDLE |
2016-03-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-01-07 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-12-14 |
update statutory_documents 15/11/15 FULL LIST |
2015-11-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 30/04/2015 |
2015-04-14 |
insert career_pages_linkeddomain reed.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-01-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-16 |
update statutory_documents 15/11/14 FULL LIST |
2014-07-10 |
delete career_pages_linkeddomain rainfordberry.com |
2014-07-10 |
insert industry_tag hardware and software engineering services |
2014-07-10 |
update founded_year null => 2004 |
2014-03-08 |
insert career_pages_linkeddomain rainfordberry.com |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address LOGIC HOUSE 31 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET UNITED KINGDOM BH31 6BB |
2013-12-07 |
insert address LOGIC HOUSE 31 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6BB |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2013-12-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-11-25 |
update statutory_documents 15/11/13 FULL LIST |
2013-10-22 |
delete sales_emails sa..@airmaxgroup.com |
2013-10-22 |
delete email sa..@airmaxgroup.com |
2013-10-22 |
insert career_pages_linkeddomain google.com |
2013-10-22 |
insert client_pages_linkeddomain google.com |
2013-10-22 |
insert index_pages_linkeddomain google.com |
2013-10-22 |
insert management_pages_linkeddomain google.com |
2013-10-22 |
insert partner_pages_linkeddomain google.com |
2013-10-22 |
insert product_pages_linkeddomain google.com |
2013-10-22 |
insert terms_pages_linkeddomain google.com |
2013-09-19 |
insert otherexecutives Richard Perham |
2013-09-19 |
update person_title Richard Perham: General Manager; Member of the Management Team => Director; Member of the Management Team |
2013-09-03 |
delete address Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP |
2013-09-03 |
insert client The Royal British Legion |
2013-08-26 |
insert registration_number Z1824262 |
2013-08-10 |
insert contact_pages_linkeddomain google.co.uk |
2013-08-10 |
update robots_txt_status www.airmaxgroup.com: 404 => 200 |
2013-07-01 |
delete address TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP |
2013-07-01 |
insert address LOGIC HOUSE 31 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET UNITED KINGDOM BH31 6BB |
2013-07-01 |
update registered_address |
2013-06-24 |
insert person Glyn Meek |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-24 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
TERNION COURT
264-268 UPPER FOURTH STREET
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1DP |
2013-05-28 |
delete client ALD Automotive |
2013-05-28 |
delete client Forward Group PLC |
2013-05-28 |
delete client Helistrat |
2013-05-28 |
delete client Multifleet Vehicle Management Ltd |
2013-05-28 |
delete client Novacom Services |
2013-05-28 |
delete client Reach |
2013-05-28 |
delete client Run Your Fleet |
2013-05-28 |
delete client The Royal British Legion |
2013-05-28 |
delete client_pages_linkeddomain novacom-europe.com |
2013-05-28 |
delete client_pages_linkeddomain sehbac.com |
2013-05-28 |
delete partner Citrus Telecom |
2013-05-28 |
delete partner Custom Keyboard Electronics Ltd. |
2013-05-28 |
delete partner Ebbon-Dacs |
2013-05-28 |
delete partner HTEC |
2013-05-28 |
delete partner Lisle Design |
2013-05-28 |
delete partner Mobile Installation Solutions |
2013-05-28 |
delete partner Navteq |
2013-05-28 |
delete partner Premtext |
2013-05-28 |
delete partner RE Hydrogen |
2013-05-28 |
delete partner Scenic Group |
2013-05-28 |
delete partner Telit Wireless Solutions |
2013-05-28 |
delete partner The Cellâ„¢ |
2013-05-28 |
delete partner WebExpenses |
2013-05-28 |
delete partner_pages_linkeddomain boxtelematics.com |
2013-05-28 |
delete partner_pages_linkeddomain embeduk.com |
2013-05-28 |
delete partner_pages_linkeddomain scenicgroup.co.uk |
2013-05-28 |
delete partner_pages_linkeddomain webexpenses.com |
2013-05-19 |
insert address Unit 3 Park Farm Barns, Packington Lane, Coventry, CV7 7HN |
2013-05-19 |
insert alias Airmax Group LTD |
2013-04-20 |
insert otherexecutives Steve Perham |
2013-04-20 |
delete address Unit 3 Park Farm Barns,
Packington Lane,
Coventry,
CV7 7HN |
2013-04-20 |
insert person Ashley Duddle |
2013-04-20 |
insert person David Hill |
2013-04-20 |
insert person Richard Perham |
2013-04-20 |
insert person Steve Perham |
2013-01-08 |
update statutory_documents 15/11/12 FULL LIST |
2013-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-14 |
insert support_emails su..@airmaxremote.com |
2012-12-14 |
delete address 1250 Chester Road,
Castle Vale,
BIRMINGHAM
B35 7AZ |
2012-12-14 |
insert address Unit 3,
Park Farm Barns,
Packington Lane,
Chester Road,
Meriden,
CV7 7TL |
2012-12-14 |
insert email su..@airmaxremote.com |
2012-10-24 |
delete email su..@airmaxremote.com |
2012-04-04 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 15/11/11 FULL LIST |
2011-01-18 |
update statutory_documents 15/11/10 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 15/11/09 FULL LIST |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-03-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
2006-03-20 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-30 |
update statutory_documents COMPANY NAME CHANGED
AIRMAX (UK) LIMITED
CERTIFICATE ISSUED ON 30/03/05 |
2005-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |