Advanced company searchLink opens in new window

AIRWAYS AIRSPORTS LIMITED

Company number 09346662

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
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
  • GBP 50
11 Sep 2015 CERTNM Company name changed stemme uk LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
06 Feb 2015 AP01 Appointment of Mr Christopher Paul Dawes as a director on 23 January 2015