- 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) |
---|---|---|---|
12 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 January 2019
|
|
27 Feb 2019 | SH02 | Sub-division of shares on 20 January 2009 | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP to 16 South Street Park Hill Sheffield S2 5QX on 22 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
30 Mar 2016 | MR01 |
Registration of charge 042254670004, created on 18 March 2016
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Feb 2016 | MR01 | Registration of charge 042254670003, created on 22 February 2016 | |
08 Aug 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
19 Apr 2015 | CERTNM |
Company name changed powertext systems LIMITED\certificate issued on 19/04/15
|
|
19 Apr 2015 | CONNOT | Change of name notice | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Robert David Marcer on 12 November 2012 |