About

Registered Number: 05697880
Date of Incorporation: 04/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 501 Middleton Road, Chadderton, Oldham, Lancs, OL9 9LY

 

Advanced Airflow Solutions Ltd was founded on 04 February 2006 and has its registered office in Oldham, Lancs, it's status is listed as "Active". The company has one director listed as Lees, Richard Ian. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEES, Richard Ian 04 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 09 February 2018
MR01 - N/A 24 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 04 February 2016
CH03 - Change of particulars for secretary 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 November 2013
SH01 - Return of Allotment of shares 19 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
363s - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
CERTNM - Change of name certificate 26 April 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.