- Company Overview for AIRSONETT UK LIMITED (06535119)
- Filing history for AIRSONETT UK LIMITED (06535119)
- People for AIRSONETT UK LIMITED (06535119)
- More for AIRSONETT UK LIMITED (06535119)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | AP04 | Appointment of Perrys Secretaries Limited as a secretary on 24 July 2024 | |
24 Jul 2024 | TM02 | Termination of appointment of Goodwille Limited as a secretary on 24 July 2024 | |
13 Mar 2024 | AD01 | Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 10 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 13 March 2024 | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
20 Oct 2023 | AD01 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 20 October 2023 | |
23 Feb 2023 | CH04 | Secretary's details changed for Goodwille Limited on 13 January 2023 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Anders Due-Boje on 21 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
25 Nov 2020 | CH04 | Secretary's details changed for Goodwille Limited on 20 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 20 November 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
21 Nov 2018 | TM01 | Termination of appointment of Per Anders Persson as a director on 30 June 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Anders Due-Boje as a director on 30 June 2018 | |
15 Mar 2018 | PSC02 | Notification of Skandinaviska Enskilda Banken Ab as a person with significant control on 28 February 2018 |