08226
Terrassa
Spain
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.venair.com |
---|
Registered Address | Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£66,842 |
Cash | £12,410 |
Current Liabilities | £249,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
1 June 2022 | Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL to Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 1 June 2022 (1 page) |
7 April 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
2 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
24 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 July 2017 | Notification of Ana Esmerats Portoles as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Ana Esmerats Portoles as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
25 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Ana Esmerats Portoles as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 July 2016 | Director's details changed for Miguel Fernandez Zamora on 2 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Miguel Fernandez Zamora on 2 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 December 2014 | Auditor's resignation (2 pages) |
22 December 2014 | Auditor's resignation (2 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
20 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
24 December 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
15 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Company name changed venair technosil LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Resolutions
|
31 August 2011 | Company name changed venair technosil LIMITED\certificate issued on 31/08/11
|
24 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
24 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
22 July 2010 | Appointment of Fernandez Zamora Miguel as a director (3 pages) |
22 July 2010 | Appointment of Fernandez Zamora Miguel as a director (3 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
30 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 June 2010 | Incorporation (23 pages) |
28 June 2010 | Incorporation (23 pages) |