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)
18 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-new ord sh offered to existing members at rate of .111 20/01/2019
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
  • GBP 90
30 Mar 2016 MR01 Registration of charge 042254670004, created on 18 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • GBP 90
19 Apr 2015 CERTNM Company name changed powertext systems LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-19
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
  • GBP 90
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
21 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010