Advanced company searchLink opens in new window

AIRSPACE 2 LTD

Company number 13075676

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)
06 Dec 2024 PSC04 Change of details for Mr Patrick Julian Brightman as a person with significant control on 6 December 2024
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
01 Jun 2024 AA Micro company accounts made up to 31 December 2023
26 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
26 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 1,040
23 Feb 2023 AA Micro company accounts made up to 31 December 2022
25 Dec 2022 AD01 Registered office address changed from Studio 402 Peckham Levels 95a Rye Lane London SE15 4st United Kingdom to 85 Great Portland Street London W1W 7LT on 25 December 2022
23 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
20 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 MR01 Registration of charge 130756760001, created on 16 June 2021
25 Jun 2021 SH08 Change of share class name or designation
25 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2021 SH10 Particulars of variation of rights attached to shares
17 Jun 2021 PSC07 Cessation of Michael James Griffiths as a person with significant control on 16 June 2021
17 Jun 2021 PSC07 Cessation of Thomas Richard Grey as a person with significant control on 16 June 2021
17 Jun 2021 PSC01 Notification of Patrick Julian Brightman as a person with significant control on 16 June 2021
17 Jun 2021 PSC02 Notification of Webley Holdings (Uk) Limited as a person with significant control on 16 June 2021
17 Jun 2021 AP01 Appointment of Mr Andrew Charles Webley as a director on 16 June 2021
17 Jun 2021 TM01 Termination of appointment of Michael James Griffiths as a director on 16 June 2021
17 Jun 2021 TM01 Termination of appointment of Thomas Richard Grey as a director on 16 June 2021
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 1,000
15 Mar 2021 AP01 Appointment of Mr Patrick Julian Brightman as a director on 15 March 2021