- Company Overview for AIRSHIP SERVICES LIMITED (04225467)
- Filing history for AIRSHIP SERVICES LIMITED (04225467)
- People for AIRSHIP SERVICES LIMITED (04225467)
- Charges for AIRSHIP SERVICES LIMITED (04225467)
- More for AIRSHIP SERVICES LIMITED (04225467)
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) |
---|---|---|---|
06 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
06 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
06 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
06 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
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
|
|
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2022 | MA | Memorandum and Articles of Association | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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 |