Advanced company searchLink opens in new window

AIRSPORTS INSURANCE BUREAU LIMITED

Company number 02854801

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)
26 Oct 2020 AD01 Registered office address changed from 10 Leigh Road Eastleigh SO50 9PD England to First Floor Oakmount Road Chandler's Ford Eastleigh SO53 2LH on 26 October 2020
22 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jan 2019 TM01 Termination of appointment of Karen Elizabeth Manley as a director on 4 January 2019
04 Jan 2019 AP01 Appointment of Mrs Karen Elizabeth Manley as a director on 4 January 2019
04 Jan 2019 AD01 Registered office address changed from 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to 10 Leigh Road Eastleigh SO50 9PD on 4 January 2019
21 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
12 Jul 2018 AA Micro company accounts made up to 31 March 2018
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
06 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
18 Jul 2016 AA Micro company accounts made up to 31 March 2016
28 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000
20 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 5 July 2014
  • GBP 2,000
26 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000
25 Sep 2014 AD01 Registered office address changed from 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD England to 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 25 September 2014
25 Sep 2014 AD01 Registered office address changed from 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD England to 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 25 September 2014
25 Sep 2014 AD01 Registered office address changed from 20 Harvest Road Chandler's Ford Eastleigh Hampshire SO53 4HF England to 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 25 September 2014
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-inc shares 28/04/2014
22 Oct 2013 AD01 Registered office address changed from 48 Alexandra Road Cowes Isle of Wight PO31 7JT on 22 October 2013
22 Oct 2013 AP01 Appointment of Mr Darren Nangle as a director
22 Oct 2013 TM01 Termination of appointment of Jacqueline Prince as a director