- Company Overview for AIRWAYS AIRSPORTS LIMITED (09346662)
- Filing history for AIRWAYS AIRSPORTS LIMITED (09346662)
- People for AIRWAYS AIRSPORTS LIMITED (09346662)
- More for AIRWAYS AIRSPORTS LIMITED (09346662)
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) |
---|---|---|---|
02 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
06 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
10 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
09 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Andrew Snell as a person with significant control on 16 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Andrew Snell as a director on 16 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Henrik Therkild Burkal as a director on 16 August 2017 | |
16 Aug 2017 | PSC07 | Cessation of Henrik Therkild Burkal as a person with significant control on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 6 Manchester Road Buxton Derbyshire S70 1QJ to 6 Manchester Road Buxton SK17 6SB on 16 August 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
11 Sep 2015 | CERTNM |
Company name changed stemme uk LIMITED\certificate issued on 11/09/15
|
|
06 Feb 2015 | AP01 | Appointment of Mr Christopher Paul Dawes as a director on 23 January 2015 |