Advanced company searchLink opens in new window

AIRSHIP SERVICES LIMITED

Company number 04225467

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)
11 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Dec 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023
19 Sep 2023 AP01 Appointment of Mr Howard Simon Mclean as a director on 18 September 2023
18 Sep 2023 TM01 Termination of appointment of James Alexander Taylor as a director on 31 August 2023
23 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 182.3
18 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conduct ratified 05/10/2022
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 SH10 Particulars of variation of rights attached to shares
13 Oct 2022 MR04 Satisfaction of charge 042254670004 in full
13 Oct 2022 MR04 Satisfaction of charge 042254670005 in full
13 Oct 2022 MR04 Satisfaction of charge 042254670003 in full
12 Oct 2022 AD01 Registered office address changed from 16 South Street Park Hill Sheffield S2 5QX England to C/O Zonal Retail Data Systems Limited 115a Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ on 12 October 2022
12 Oct 2022 PSC02 Notification of Zonal Retail Data Systems Limited as a person with significant control on 5 October 2022
12 Oct 2022 PSC07 Cessation of Robert David Marcer as a person with significant control on 5 October 2022
12 Oct 2022 PSC07 Cessation of Daniel Brookman as a person with significant control on 5 October 2022
12 Oct 2022 PSC07 Cessation of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 5 October 2022
12 Oct 2022 TM02 Termination of appointment of Daniel Brookman as a secretary on 5 October 2022
12 Oct 2022 TM01 Termination of appointment of Oskar Smith as a director on 5 October 2022
12 Oct 2022 TM01 Termination of appointment of Andrew Whiteley as a director on 5 October 2022
12 Oct 2022 TM01 Termination of appointment of Robert David Marcer as a director on 5 October 2022
12 Oct 2022 AP03 Appointment of Ms Rachel Magdalene Gervaise as a secretary on 5 October 2022