- Company Overview for AIRSTREAM COMMUNICATIONS LIMITED (02320483)
- Filing history for AIRSTREAM COMMUNICATIONS LIMITED (02320483)
- People for AIRSTREAM COMMUNICATIONS LIMITED (02320483)
- Charges for AIRSTREAM COMMUNICATIONS LIMITED (02320483)
- More for AIRSTREAM COMMUNICATIONS LIMITED (02320483)
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) |
---|---|---|---|
17 Dec 2015 | AD01 | Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 49 Station Road Polegate East Sussex BN26 6EA on 17 December 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Brian Hall on 13 March 2014 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
26 May 2014 | CH01 | Director's details changed for Brian Hall on 1 May 2013 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from Wiston Coppice Way Haywards Heath West Sussex RH16 4NN on 18 June 2012 | |
12 Apr 2012 | TM01 | Termination of appointment of Stephen Hall as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Peter Hall as a director | |
13 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
12 Mar 2012 | TM01 | Termination of appointment of Zoe Hall as a director | |
23 Dec 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
03 May 2011 | AD01 | Registered office address changed from Wiston Coppice Way Haywards Heath West Sussex RH16 4NN on 3 May 2011 | |
29 Apr 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
29 Apr 2011 | TM01 | Termination of appointment of Anne Hall as a director | |
26 Apr 2011 | AD01 | Registered office address changed from 59-61 the Broadway Haywards Heath West Sussex RH16 3AS on 26 April 2011 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
27 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
27 Mar 2010 | CH01 | Director's details changed for Brian Hall on 1 October 2009 | |
27 Mar 2010 | CH01 | Director's details changed for Peter William Hall on 1 October 2009 | |
27 Mar 2010 | CH01 | Director's details changed for Zoe Elizabeth Hall on 1 October 2009 |