- Company Overview for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- Filing history for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- People for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- Charges for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- Registers for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- More for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
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 Oct 2024 | AD02 | Register inspection address has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ | |
16 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
12 Sep 2023 | TM01 | Termination of appointment of Paul Gill as a director on 4 September 2023 | |
16 Jun 2023 | MR01 | Registration of charge 039519820004, created on 15 June 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
07 Nov 2022 | CH01 | Director's details changed for Mr Kevin Leadbetter on 1 October 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Paul Gill on 1 October 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Mr John Michael Gill on 1 October 2022 | |
07 Nov 2022 | CH03 | Secretary's details changed for Mr John Michael Gill on 1 October 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Carlton Mcmurray Cooke on 1 October 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
14 Apr 2021 | PSC05 | Change of details for Airebox Limited as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Unit B National Court Fox Way South Accommodation Road Leeds West Yorkshire LS10 1PS to Unit 1 Gelderd Park Gelderd Road Leeds LS12 6HJ on 1 April 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates |