Download leads from Nexok and grow your business. Find out more

Air Quality Research Ltd

Documents

Total Documents105
Total Pages377

Filing History

4 November 2020Confirmation statement made on 25 September 2020 with updates
4 November 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 185
4 November 2020Statement of capital following an allotment of shares on 30 November 2018
  • GBP 179
25 March 2020Micro company accounts made up to 30 November 2019
16 October 2019Confirmation statement made on 25 September 2019 with no updates
30 September 2019Director's details changed for Dr Rayne Wendy Longhurst on 30 September 2019
30 September 2019Change of details for Mr Peter Martin Kukla as a person with significant control on 30 September 2019
30 September 2019Director's details changed for Mr Peter Martin Kukla on 30 September 2019
2 April 2019Micro company accounts made up to 30 November 2018
11 October 2018Confirmation statement made on 25 September 2018 with no updates
11 October 2018Appointment of Mr Ian Neville Meadows as a director on 1 July 2018
4 May 2018Micro company accounts made up to 30 November 2017
17 November 2017Confirmation statement made on 25 September 2017 with updates
17 November 2017Confirmation statement made on 25 September 2017 with updates
12 July 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 165
12 July 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 165
20 April 2017Micro company accounts made up to 30 November 2016
20 April 2017Micro company accounts made up to 30 November 2016
7 December 2016Director's details changed for Peter Martin Kukla on 7 December 2016
7 December 2016Director's details changed for Dr Rayne Wendy Longhurst on 7 December 2016
7 December 2016Confirmation statement made on 6 November 2016 with updates
7 December 2016Director's details changed for Peter Martin Kukla on 7 December 2016
7 December 2016Director's details changed for Dr Rayne Wendy Longhurst on 7 December 2016
7 December 2016Confirmation statement made on 6 November 2016 with updates
23 June 2016Micro company accounts made up to 30 November 2015
23 June 2016Micro company accounts made up to 30 November 2015
18 November 2015Director's details changed for Peter Martin Kukla on 1 June 2015
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 155
18 November 2015Director's details changed for Peter Martin Kukla on 1 June 2015
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 155
4 November 2015Termination of appointment of David Owen Pickering as a director on 4 November 2015
4 November 2015Termination of appointment of David Owen Pickering as a director on 4 November 2015
4 November 2015Termination of appointment of David Owen Pickering as a director on 4 November 2015
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
19 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 155
19 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 155
19 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 155
16 July 2014Total exemption small company accounts made up to 30 November 2013
16 July 2014Total exemption small company accounts made up to 30 November 2013
22 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 155
22 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 155
7 May 2014Appointment of Mr David Owen Pickering as a director
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 May 2014Appointment of Mr David Owen Pickering as a director
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 May 2014Appointment of Dr Rayne Wendy Longhurst as a director
7 May 2014Appointment of Mr Michael Graham Huntriss as a director
7 May 2014Appointment of Mr Michael Graham Huntriss as a director
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 May 2014Appointment of Dr Rayne Wendy Longhurst as a director
16 April 2014Registered office address changed from 1St Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH on 16 April 2014
16 April 2014Registered office address changed from 1St Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH on 16 April 2014
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
27 March 2013Total exemption small company accounts made up to 30 November 2012
27 March 2013Total exemption small company accounts made up to 30 November 2012
18 March 2013Total exemption small company accounts made up to 30 November 2011
18 March 2013Total exemption small company accounts made up to 30 November 2011
1 December 2012Compulsory strike-off action has been discontinued
1 December 2012Compulsory strike-off action has been discontinued
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
27 November 2012First Gazette notice for compulsory strike-off
27 November 2012First Gazette notice for compulsory strike-off
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
8 November 2011Registered office address changed from Willow Force Villa Tattenhall Lane Tattenhall Chester CH3 9NH on 8 November 2011
8 November 2011Registered office address changed from Willow Force Villa Tattenhall Lane Tattenhall Chester CH3 9NH on 8 November 2011
8 November 2011Registered office address changed from Willow Force Villa Tattenhall Lane Tattenhall Chester CH3 9NH on 8 November 2011
11 July 2011Total exemption small company accounts made up to 30 November 2010
11 July 2011Total exemption small company accounts made up to 30 November 2010
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
16 July 2010Total exemption small company accounts made up to 30 November 2009
16 July 2010Total exemption small company accounts made up to 30 November 2009
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
30 November 2009Director's details changed for Peter Martin Kukla on 1 October 2009
30 November 2009Director's details changed for Peter Martin Kukla on 1 October 2009
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
30 November 2009Director's details changed for Peter Martin Kukla on 1 October 2009
14 September 2009Appointment terminated director kevin long
14 September 2009Appointment terminated director david james
14 September 2009Appointment terminated director david james
14 September 2009Appointment terminated director kevin long
20 August 2009Director appointed kevin long
20 August 2009Director appointed david patrick james
20 August 2009Director appointed david patrick james
20 August 2009Director appointed kevin long
21 December 2008Director appointed peter kukla
21 December 2008Director appointed peter kukla
25 November 2008Ad 15/11/08\gbp si 99@1=99\gbp ic 1/100\
25 November 2008Registered office changed on 25/11/2008 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ
25 November 2008Registered office changed on 25/11/2008 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ
25 November 2008Ad 15/11/08\gbp si 99@1=99\gbp ic 1/100\
7 November 2008Appointment terminated director yomtov jacobs
7 November 2008Appointment terminated director yomtov jacobs
6 November 2008Incorporation
6 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing