Advanced company searchLink opens in new window

AIRSHIP RESEARCH AND CONSULTING LTD

Company number 09335376

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)
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