Advanced company searchLink opens in new window

AIRSTREAM COMMUNICATIONS LIMITED

Company number 02320483

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)
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
  • GBP 100
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
  • GBP 100
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