Advanced company searchLink opens in new window

AIRSTREAM WORKS HOLDINGS LIMITED

Company number 11627478

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
31 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
19 Oct 2021 PSC04 Change of details for Mr Mark Timothy Jones as a person with significant control on 17 October 2018
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 CH01 Director's details changed for Mr Mark Timothy Jones on 16 October 2020
18 Nov 2020 CH01 Director's details changed for Mr Richard Malcolm Wilson on 16 October 2020
18 Nov 2020 PSC04 Change of details for Mr Richard Malcolm Wilson as a person with significant control on 16 October 2020
18 Nov 2020 PSC04 Change of details for Mr Mark Timothy Jones as a person with significant control on 16 October 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
16 Oct 2020 AD01 Registered office address changed from C/O Bermans 3rd Floor One King Street Manchester M2 6AW United Kingdom to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 16 October 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
26 Sep 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 March 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 345,510
17 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-17
  • GBP 2