Company NameAir Services & Systems (Europe) Limited
DirectorsRebecca Evans and Samuel James Evans
Company StatusActive
Company Number04249087
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Rebecca Evans
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
Director NameMr Samuel James Evans
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
Director NameMr Peter Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 week, 1 day after company formation)
Appointment Duration21 years, 10 months (resigned 24 May 2023)
RoleManaging Director
Country of ResidenceWales
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Secretary NameMrs Angela Evans
NationalityBritish
StatusResigned
Appointed18 July 2001(1 week, 1 day after company formation)
Appointment Duration21 years, 10 months (resigned 23 May 2023)
RoleSecretary
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteassel.co.uk
Telephone0161 7893100
Telephone regionManchester

Location

Registered AddressRedstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Peter Evans
66.67%
Ordinary
1 at £1Angela Evans
33.33%
Ordinary

Financials

Year2014
Net Worth£321,062
Cash£1,868
Current Liabilities£65,136

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

28 May 2015Delivered on: 3 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Mr Peter Evans on 30 June 2017 (2 pages)
26 July 2017Director's details changed for Mr Peter Evans on 30 June 2017 (2 pages)
25 July 2017Change of details for Mr Peter Evans as a person with significant control on 30 June 2017 (2 pages)
25 July 2017Change of details for Mr Peter Evans as a person with significant control on 30 June 2017 (2 pages)
6 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(3 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(3 pages)
3 June 2015Registration of charge 042490870001, created on 28 May 2015 (8 pages)
3 June 2015Registration of charge 042490870001, created on 28 May 2015 (8 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(3 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(3 pages)
24 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(3 pages)
7 June 2013Amended accounts made up to 31 July 2012 (7 pages)
7 June 2013Amended accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Secretary's details changed for Angela Evans on 6 August 2011 (1 page)
23 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
23 August 2011Secretary's details changed for Angela Evans on 6 August 2011 (1 page)
23 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Mr Peter Evans on 6 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Peter Evans on 6 August 2011 (2 pages)
23 August 2011Secretary's details changed for Angela Evans on 6 August 2011 (1 page)
23 August 2011Director's details changed for Mr Peter Evans on 6 August 2011 (2 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
11 September 2008Return made up to 10/07/08; full list of members (3 pages)
11 September 2008Return made up to 10/07/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 August 2007Return made up to 10/07/07; full list of members (2 pages)
20 August 2007Return made up to 10/07/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 October 2006Return made up to 10/07/06; full list of members (2 pages)
3 October 2006Return made up to 10/07/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 August 2005Return made up to 10/07/05; full list of members (2 pages)
10 August 2005Return made up to 10/07/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 105 moss road stretford manchester M32 0AZ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 105 moss road stretford manchester M32 0AZ (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of debenture register (1 page)
26 July 2004Return made up to 10/07/04; full list of members (6 pages)
26 July 2004Return made up to 10/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 July 2003Return made up to 10/07/03; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 July 2003Return made up to 10/07/03; full list of members (6 pages)
23 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Ad 18/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Ad 18/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
10 July 2001Incorporation (13 pages)
10 July 2001Incorporation (13 pages)