-
CRITICAL AIRFLOW EUROPE LIMITED - Unit 6 Barnes Wallis Court, Wellington Road, High Wycombe, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 08821650
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6 Barnes Wallis Court
- Wellington Road
- High Wycombe
- Buckinghamshire
- HP12 3PS Unit 6 Barnes Wallis Court, Wellington Road, High Wycombe, Buckinghamshire, HP12 3PS UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-19
- Age Of Company 2013-12-19 10 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Engineering Support And Services Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- EQUINOX SPV1 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-09-25
- Last Date: 2023-09-11
-
CRITICAL AIRFLOW EUROPE LIMITED Company Description
- CRITICAL AIRFLOW EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no 08821650. Its current trading status is "live". It was registered 2013-12-19. It was previously called EQUINOX SPV1 LIMITED. It has declared SIC or NACE codes as "43999". The latest accounts are filed up to 2022-12-31.It can be contacted at Unit 6 Barnes Wallis Court .
Get CRITICAL AIRFLOW EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Critical Airflow Europe Limited - Unit 6 Barnes Wallis Court, Wellington Road, High Wycombe, Buckinghamshire, United Kingdom
- 2013-12-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CRITICAL AIRFLOW EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-01-10) - PSC02
-
termination-director-company-with-name-termination-date (2024-01-10) - TM01
-
cessation-of-a-person-with-significant-control (2024-01-10) - PSC07
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-13) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-23) - CS01
-
confirmation-statement-with-no-updates (2021-02-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-11) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-29) - AA
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
capital-return-purchase-own-shares (2018-01-17) - SH03
-
accounts-with-accounts-type-total-exemption-full (2018-04-18) - AA
-
confirmation-statement-with-updates (2018-01-17) - CS01
-
capital-cancellation-shares (2018-01-17) - SH06
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-18) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-03) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA
-
mortgage-satisfy-charge-full (2015-04-18) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
-
capital-variation-of-rights-attached-to-shares (2015-01-28) - SH10
-
capital-name-of-class-of-shares (2015-01-28) - SH08
-
resolution (2015-01-28) - RESOLUTIONS
keyboard_arrow_right 2014
-
change-of-name-notice (2014-01-15) - CONNOT
-
certificate-change-of-name-company (2014-01-15) - CERTNM
-
appoint-person-director-company-with-name (2014-01-17) - AP01
-
resolution (2014-09-30) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-30) - AD01
-
capital-allotment-shares (2014-09-30) - SH01
-
termination-director-company-with-name-termination-date (2014-10-27) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-26) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-19) - NEWINC