- Company Overview for AIRWAVE SOLUTIONS LIMITED (03985643)
- Filing history for AIRWAVE SOLUTIONS LIMITED (03985643)
- People for AIRWAVE SOLUTIONS LIMITED (03985643)
- Charges for AIRWAVE SOLUTIONS LIMITED (03985643)
- Registers for AIRWAVE SOLUTIONS LIMITED (03985643)
- More for AIRWAVE SOLUTIONS LIMITED (03985643)
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) |
---|---|---|---|
31 Jul 2017 | CH01 | Director's details changed for Ian Alexander Waddell on 1 July 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD England to Nova South 160 Victoria Street London SW1E 5LB on 30 June 2017 | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2015 | |
02 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
20 Mar 2017 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
13 Mar 2017 | AP01 | Appointment of Ian Alexander Waddell as a director on 10 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Tetyana Vasylevska as a director on 10 March 2017 | |
18 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
12 May 2016 | AUD | Auditor's resignation | |
25 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Feb 2016 | AP01 | Appointment of John Kenneth Wozniak as a director on 19 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Mrs Tetyana Vasylevska as a director on 19 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Vincent Kennedy as a director on 19 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Nathan Andrew Luckey as a director on 19 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Ian Mccullagh as a director on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Gerard Christopher Loftus as a director on 19 February 2016 | |
22 Feb 2016 | AP03 | Appointment of Joanne Bamber as a secretary on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Peter Dyer as a director on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Philip Nicholas Bramwell as a director on 19 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Paul Boyle as a secretary on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Richard Abel as a director on 19 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ to Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD on 22 February 2016 | |
01 Sep 2015 | MR04 | Satisfaction of charge 5 in full | |
05 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Jun 2015 | AP01 | Appointment of Mr Peter Dyer as a director on 18 June 2015 |