Advanced company searchLink opens in new window

AIRSPEED HOVERCRAFT SOLUTIONS LIMITED

Company number 08467423

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
04 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
09 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 90
04 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 90
21 Aug 2014 AP01 Appointment of Mr Charles John Rogers as a director on 1 June 2014
21 Aug 2014 AP01 Appointment of Mr David Ernest Hughes as a director on 1 June 2014
29 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90
26 Nov 2013 AD01 Registered office address changed from 8 High Street Stevenage Hertfordshire SG1 3EJ England on 26 November 2013
07 Aug 2013 AD01 Registered office address changed from 9 Pollards Way Lower Stondon Henlow Bedfordshire SG16 6NF England on 7 August 2013
20 Jun 2013 AD01 Registered office address changed from Hillfoot House 71 Hillfoot Road Shillington Herts SG5 3NS United Kingdom on 20 June 2013
20 Jun 2013 CH01 Director's details changed for Mr Alex Tziros on 2 April 2013
19 Jun 2013 AD01 Registered office address changed from 8 High Street Stevenage Hertfordshire SG1 3EJ United Kingdom on 19 June 2013
02 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted