Advanced company searchLink opens in new window

AIRPORT INTEGRATED SERVICES LIMITED

Company number 09137328

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
28 Mar 2024 AD01 Registered office address changed from Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH England to 6a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN on 28 March 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
05 Mar 2024 MR04 Satisfaction of charge 091373280001 in full
09 Feb 2024 CERTNM Company name changed airport intergrated services LIMITED\certificate issued on 09/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
05 Feb 2024 CERTNM Company name changed levertech aviation services LIMITED\certificate issued on 05/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
05 Feb 2024 TM01 Termination of appointment of Steven Lever as a director on 1 February 2024
02 Feb 2024 MR01 Registration of charge 091373280002, created on 31 January 2024
30 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 18 July 2022
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 18 July 2021
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 18 July 2020
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 18 July 2019
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 18 July 2017
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 18 July 2016
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2022 SH08 Change of share class name or designation
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/02/2023.
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/02/2023.
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/02/2023.
27 May 2020 TM01 Termination of appointment of Clive Edward Avery as a director on 27 May 2020