AIRSPACE AVIATION SOLUTIONS LIMITED
Company number 03954784
- Company Overview for AIRSPACE AVIATION SOLUTIONS LIMITED (03954784)
- Filing history for AIRSPACE AVIATION SOLUTIONS LIMITED (03954784)
- People for AIRSPACE AVIATION SOLUTIONS LIMITED (03954784)
- More for AIRSPACE AVIATION SOLUTIONS LIMITED (03954784)
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) |
---|---|---|---|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
28 May 2019 | SH03 | Purchase of own shares. | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | SH03 | Purchase of own shares. | |
17 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
17 Apr 2019 | AD02 | Register inspection address has been changed from 500 Styal Road Manchester M22 5HQ England to 2 Pendlebury Road Gatley Cheadle SK8 4BH | |
17 Apr 2019 | PSC04 | Change of details for Mr Stephen Davidson as a person with significant control on 2 November 2018 | |
17 Apr 2019 | PSC01 | Notification of David James Roylance as a person with significant control on 2 November 2018 | |
17 Apr 2019 | TM01 | Termination of appointment of Simon John Wolfe as a director on 6 February 2019 | |
17 Apr 2019 | PSC07 | Cessation of Nicholas Andrew Lawson as a person with significant control on 2 November 2018 | |
08 Mar 2019 | TM01 | Termination of appointment of Nicholas Andrew Lawson as a director on 2 November 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jun 2018 | PSC04 | Change of details for Mr Stephen Davidson as a person with significant control on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr Simon John Wolfe on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr David James Roylance on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mrs Deborah Robinson on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr Nicholas Andrew Lawson on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr Stephen Davidson on 27 June 2018 | |
27 Jun 2018 | CH03 | Secretary's details changed for Mr Stephen Davidson on 27 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Mr Nicholas Andrew Lawson as a person with significant control on 27 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 5 Cross Lane South Risley Warrington Cheshire WA3 7AF to C/O Silk House Park Green Macclesfield SK11 7QW on 27 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 |