- Company Overview for AIRBOX AEROSPACE LIMITED (10298260)
- Filing history for AIRBOX AEROSPACE LIMITED (10298260)
- People for AIRBOX AEROSPACE LIMITED (10298260)
- More for AIRBOX AEROSPACE LIMITED (10298260)
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 | Accounts for a dormant company made up to 31 March 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
19 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
16 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Sep 2019 | CH01 | Director's details changed for Mr William Anselm Moore on 18 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
07 Aug 2018 | CH01 | Director's details changed for Mr William Anselm Moore on 26 July 2018 | |
26 Jul 2018 | PSC05 | Change of details for Airbox Aerospace Limited as a person with significant control on 30 May 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from Grove Business Centre Downsview Road Wantage, Oxon OX12 9FF United Kingdom to Unit 4 the Quadrangle Grove Business Park Wantage Oxfordshire OX12 9FA on 26 July 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | CONNOT | Change of name notice | |
11 Jun 2018 | TM01 | Termination of appointment of Thomas Andrew Hedges as a director on 19 January 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
22 Dec 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
09 Aug 2016 | CH01 | Director's details changed for Mr Wiliam Moore on 9 August 2016 |