Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-20 |
delete registration_number 11254539 |
2024-03-20 |
insert registration_number 9923286 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-01 |
delete source_ip 51.89.143.183 |
2023-10-01 |
insert source_ip 77.68.75.17 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK MCGURK |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-11 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AIRE GLOBAL LIMITED / 02/11/2021 |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOD |
2021-12-07 |
insert company_previous_name AIRE ADAPTICAL DESIGN LIMITED |
2021-12-07 |
update name AIRE ADAPTICAL DESIGN LIMITED => AIRE GLOBAL LIMITED |
2021-11-10 |
update statutory_documents DIRECTOR APPOINTED MR JACK LIPP |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIA GAUNT |
2021-11-02 |
update statutory_documents COMPANY NAME CHANGED AIRE ADAPTICAL DESIGN LIMITED
CERTIFICATE ISSUED ON 02/11/21 |
2021-11-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIRE GLOBAL LIMITED |
2021-10-21 |
update statutory_documents CESSATION OF JONATHAN PAUL MILNER AS A PSC |
2021-10-21 |
update statutory_documents CESSATION OF STEVEN CRAIG WOOD AS A PSC |
2021-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-17 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-05-07 |
delete address 5 ST. ANDREWS CLOSE LEEDS LS13 1JE |
2019-05-07 |
insert address THE FOLD 28 DOCK STREET LEEDS ENGLAND LS10 1JF |
2019-05-07 |
update registered_address |
2019-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM
5 ST. ANDREWS CLOSE
LEEDS
LS13 1JE |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update account_ref_month 3 => 12 |
2018-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-12-31 => 2019-09-30 |
2018-03-22 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-03-22 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
2017-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-10-07 |
update accounts_last_madeup_date null => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-21 => 2018-12-31 |
2017-10-04 |
update statutory_documents SECRETARY APPOINTED MR PATRICK MCGURK |
2017-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES PHILIP MCDERMOTT / 03/10/2017 |
2017-09-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-10-07 |
update account_ref_month 12 => 3 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-09-29 |
update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017 |
2016-09-29 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL MILNER |
2016-09-29 |
update statutory_documents DIRECTOR APPOINTED MR MILES PHILIP MCDERMOTT |
2016-09-29 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN CRAIG WOOD |
2015-12-30 |
update statutory_documents 30/12/15 FULL LIST |
2015-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS OLIVIA ANNE GAUNT |
2015-12-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2015-12-21 |
update statutory_documents 21/12/15 STATEMENT OF CAPITAL GBP 200 |
2015-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |