Advanced company searchLink opens in new window

AIRPONIX LTD

Company number 09256154

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)
29 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2024 MA Memorandum and Articles of Association
20 Aug 2024 AP01 Appointment of Mr Darren John Mackie as a director on 17 June 2024
19 Aug 2024 AP01 Appointment of Mr Anthony Charles Roberts as a director on 17 June 2024
19 Aug 2024 AP01 Appointment of Mr Simon Hollingsworth as a director on 17 June 2024
19 Aug 2024 TM01 Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 9 July 2024
11 Aug 2024 TM01 Termination of appointment of Nicholas Saunders as a director on 1 July 2024
15 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
10 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with updates
28 May 2023 CS01 Confirmation statement made on 28 May 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jan 2023 TM01 Termination of appointment of Tony Renton as a director on 31 July 2022
13 Jan 2023 CH01 Director's details changed for Ms Charlotte Rebecca Morton on 13 January 2023
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
20 Sep 2022 AP01 Appointment of Mr Timothy Hugh Southcombe Trotter as a director on 1 August 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 466.73
31 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
01 Sep 2021 AD01 Registered office address changed from 5 Northumberland Place Richmond Surrey TW10 6TS England to Niab, Barn4, Park Farm, Villa Road, Histon Cambridge Cambridgeshire CB24 9NZ on 1 September 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
05 May 2021 SH02 Sub-division of shares on 11 November 2020
05 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 11/11/2020
  • RES10 ‐ Resolution of allotment of securities
05 May 2021 SH10 Particulars of variation of rights attached to shares
05 May 2021 SH08 Change of share class name or designation