PRODAIR SERVICES LIMITED - WALTON ON THAMES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-12 View Report
Gazette. Gazette notice voluntary. 2019-08-27 View Report
Dissolution. Dissolution application strike off company. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type full. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Persons with significant control. Psc name: Air Products (Br) Limited. Notification date: 2017-05-23. 2018-05-24 View Report
Persons with significant control. Psc name: Air Products Group Limited. Change date: 2017-05-23. 2018-05-24 View Report
Officers. Officer name: Mr Mark Jamie Sambrook. Change date: 2018-05-01. 2018-05-24 View Report
Accounts. Accounts type full. 2018-03-22 View Report
Accounts. Accounts type full. 2017-08-17 View Report
Officers. Officer name: Mr Mark Jamie Sambrook. Appointment date: 2017-05-26. 2017-06-01 View Report
Officers. Officer name: William Hollin Dayrell Morrison-Bell. Termination date: 2017-05-26. 2017-06-01 View Report
Officers. Officer name: Mr Mark Jamie Sambrook. Appointment date: 2017-05-26. 2017-06-01 View Report
Officers. Termination date: 2017-05-26. Officer name: William Hollin Dayrell Morrison-Bell. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Officers. Termination date: 2016-12-14. Officer name: Patrick Moore Neligan. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Accounts. Accounts type full. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts amended with accounts type full. 2014-07-18 View Report
Accounts. Accounts type full. 2014-07-01 View Report
Officers. Officer name: Mr. David Leney. 2014-04-14 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Accounts. Accounts type full. 2013-06-19 View Report
Officers. Officer name: Diane Sheridan. 2012-12-13 View Report
Officers. Officer name: Mr Patrick Moore Neligan. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-09-13 View Report
Accounts. Accounts type full. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-09-13 View Report
Accounts. Accounts type full. 2011-05-24 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Accounts. Accounts type full. 2010-05-20 View Report
Officers. Officer name: Ms Diane Lorraine Sheridan. 2010-04-14 View Report
Officers. Officer name: John Tufnell. 2010-04-14 View Report
Officers. Officer name: Mr. John Francis Tufnell. Change date: 2009-10-21. 2009-10-29 View Report
Officers. Officer name: Sir William Hollin Dayrell Morrison-Bell. Change date: 2009-10-21. 2009-10-29 View Report
Officers. Officer name: Sir William Hollin Dayrell Morrison-Bell. Change date: 2009-10-21. 2009-10-21 View Report
Annual return. Legacy. 2009-09-21 View Report
Officers. Description: Director appointed mr. John francis duckering tufnell. 2009-07-15 View Report
Officers. Description: Appointment terminated director john stanley. 2009-07-15 View Report
Accounts. Accounts type full. 2009-06-01 View Report
Annual return. Legacy. 2008-09-22 View Report
Accounts. Accounts type full. 2008-05-08 View Report
Officers. Description: Director appointed mr. John david stanley. 2008-03-19 View Report
Officers. Description: Appointment terminated director caroline lloyd. 2008-03-19 View Report
Address. Description: Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ. 2007-11-07 View Report
Annual return. Legacy. 2007-09-18 View Report