CONTROLLED AIR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED AIR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06951190

Incorporation date

03/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2009)
dot icon24/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon14/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon19/04/2022
Micro company accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-07-03 with updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon29/01/2020
Micro company accounts made up to 2019-08-31
dot icon17/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon12/07/2019
Notification of a person with significant control statement
dot icon12/07/2019
Cessation of Paul Norris as a person with significant control on 2018-04-09
dot icon12/07/2019
Cessation of Christopher John Hills as a person with significant control on 2018-04-09
dot icon06/03/2019
Micro company accounts made up to 2018-08-31
dot icon19/11/2018
Resolutions
dot icon14/11/2018
Change of share class name or designation
dot icon12/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-08-31
dot icon17/01/2018
Director's details changed for Mr Christopher John Hills on 2018-01-17
dot icon17/01/2018
Change of details for Mr Christopher John Hills as a person with significant control on 2018-01-17
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr Paul Norris on 2012-07-03
dot icon03/07/2012
Director's details changed for Mr Christopher John Hills on 2012-07-03
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Christopher John Hills on 2011-07-12
dot icon12/07/2011
Director's details changed for Mr Paul Norris on 2011-07-12
dot icon04/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Christopher John Hills on 2009-10-01
dot icon13/07/2010
Director's details changed for Mr Paul Norris on 2009-10-01
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2009
Appointment terminated director tracey hills
dot icon24/08/2009
Accounting reference date extended from 31/07/2010 to 31/08/2010
dot icon03/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
138.54K
-
0.00
-
-
2022
11
107.32K
-
0.00
75.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Paul
Director
03/07/2009 - Present
-
Hills, Christopher John
Director
03/07/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLLED AIR SERVICES LIMITED

CONTROLLED AIR SERVICES LIMITED is an(a) Active company incorporated on 03/07/2009 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLLED AIR SERVICES LIMITED?

toggle

CONTROLLED AIR SERVICES LIMITED is currently Active. It was registered on 03/07/2009 .

Where is CONTROLLED AIR SERVICES LIMITED located?

toggle

CONTROLLED AIR SERVICES LIMITED is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does CONTROLLED AIR SERVICES LIMITED do?

toggle

CONTROLLED AIR SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTROLLED AIR SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-08-31.