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)
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 30/04/2019
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 120
28 May 2019 SH03 Purchase of own shares.
09 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Apr 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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