Company Information for AIRIA COMPRESSED AIR SOLUTIONS LIMITED
UNIT B4 THE PREMIER CENTRE, ABBEY PARK INDUSTRIAL ESTATE, ROMSEY, HAMPSHIRE, SO51 9DG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AIRIA COMPRESSED AIR SOLUTIONS LIMITED | |
Legal Registered Office | |
UNIT B4 THE PREMIER CENTRE ABBEY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 9DG Other companies in SO51 | |
Company Number | 06864962 | |
---|---|---|
Company ID Number | 06864962 | |
Date formed | 2009-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB948735963 |
Last Datalog update: | 2025-01-05 09:49:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Cancellation of shares. Statement of capital on 2023-06-02 GBP 52 | ||
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL BREWER | ||
DIRECTOR APPOINTED MRS CLAIRE NATALIE DRUMMOND | ||
CESSATION OF PAUL BREWER AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Andrew Drummond as a person with significant control on 2023-06-02 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 068649620004 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068649620003 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Paul Brewer on 2019-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Drummond on 2014-10-21 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068649620002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/14 FROM Mercury House 19-21 Chapel Street Marlow SL7 3HN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Brewer on 2011-02-16 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DRUMMOND / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BREWER / 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT SECURITY DEED | Outstanding | NOEL AUGUSTUS STEWART AND JOSEPH RANDAL STEWART |
Other Creditors Due Within One Year | 2013-03-31 | £ 51,218 |
---|---|---|
Trade Creditors Within One Year | 2013-03-31 | £ 144,862 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRIA COMPRESSED AIR SOLUTIONS LIMITED
Called Up Share Capital | 2013-03-31 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 55,167 |
Current Assets | 2013-03-31 | £ 246,722 |
Debtors | 2013-03-31 | £ 132,595 |
Fixed Assets | 2013-03-31 | £ 14,519 |
Other Debtors | 2013-03-31 | £ 6,230 |
Shareholder Funds | 2013-03-31 | £ 55,727 |
Stocks Inventory | 2013-03-31 | £ 58,960 |
Tangible Fixed Assets | 2013-03-31 | £ 14,519 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Grant Aid / Donations |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid / Donations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |