Advanced company searchLink opens in new window

AIRSPACE AVIATION SOLUTIONS LIMITED

Company number 03954784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
16 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
18 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
10 Nov 2021 AD02 Register inspection address has been changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England to Summit House 35 Church Road Lymm WA13 0QS
04 Nov 2021 AD01 Registered office address changed from C/O Silk House Park Green Macclesfield SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021
20 Oct 2021 PSC01 Notification of Philip Robinson as a person with significant control on 5 May 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/04/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 May 2021 PSC07 Cessation of Stephen Davidson as a person with significant control on 30 April 2021
14 May 2021 AP01 Appointment of Mr Philip Robinson as a director on 5 May 2021
14 May 2021 TM02 Termination of appointment of Stephen Davidson as a secretary on 30 April 2021
14 May 2021 TM01 Termination of appointment of Stephen Davidson as a director on 30 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
26 Mar 2021 PSC07 Cessation of David James Roylance as a person with significant control on 26 October 2020
10 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2020 TM01 Termination of appointment of David James Roylance as a director on 26 October 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Apr 2020 PSC01 Notification of Deborah Robinson as a person with significant control on 30 April 2019
09 Apr 2020 PSC04 Change of details for Mr Stephen Davidson as a person with significant control on 30 April 2019
03 Apr 2020 AA Total exemption full accounts made up to 31 July 2019