AIRSHIP RESEARCH AND CONSULTING LTD
Company number 09335376
- Company Overview for AIRSHIP RESEARCH AND CONSULTING LTD (09335376)
- Filing history for AIRSHIP RESEARCH AND CONSULTING LTD (09335376)
- People for AIRSHIP RESEARCH AND CONSULTING LTD (09335376)
- Registers for AIRSHIP RESEARCH AND CONSULTING LTD (09335376)
- More for AIRSHIP RESEARCH AND CONSULTING LTD (09335376)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Aug 2024 | AD01 | Registered office address changed from Maple Barn Office C Beeches Farm Road Uckfield East Sussex TN22 5QD England to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 15 August 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | PSC04 | Change of details for Mr Nigel Graeme Raymond Hills as a person with significant control on 24 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
26 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
19 Jan 2022 | SH03 | Purchase of own shares. | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Nigel Graeme Raymond Hills on 12 April 2021 | |
13 May 2021 | AD01 | Registered office address changed from Shaw Barn Whitesmith Lewes East Sussex BN8 6JD England to Maple Barn Office C Beeches Farm Road Uckfield East Sussex TN22 5QD on 13 May 2021 | |
01 May 2021 | PSC04 | Change of details for Mr Nigel Graeme Raymond Hills as a person with significant control on 12 April 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
15 Oct 2020 | TM01 | Termination of appointment of Rosalind Honor Hills as a director on 14 October 2020 | |
15 Oct 2020 | TM02 | Termination of appointment of Rosalind Honor Hills as a secretary on 14 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Daniel Charles Edward Ross Gottlieb as a director on 15 October 2020 | |
07 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
04 Feb 2020 | AD03 | Register(s) moved to registered inspection location 4 Grammar Court, Mill Lane, North Chailey Mill Lane North Chailey Lewes BN8 4EG | |
04 Feb 2020 | AD02 | Register inspection address has been changed to 4 Grammar Court, Mill Lane, North Chailey Mill Lane North Chailey Lewes BN8 4EG | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
03 Feb 2020 | CH01 | Director's details changed for Mr Daniel Charles Edward Ross Gottlieb on 1 August 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates |