Advanced company searchLink opens in new window

AIRWAVE SOLUTIONS LIMITED

Company number 03985643

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)
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
  • GBP 1.2
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