AIRWAVE SOLUTIONS LIMITED

Nova South Nova South, London, SW1E 5LB, United Kingdom
StatusACTIVE
Company No.03985643
CategoryPrivate Limited Company
Incorporated28 Apr 2000
Age24 years, 23 days
JurisdictionEngland Wales

SUMMARY

AIRWAVE SOLUTIONS LIMITED is an active private limited company with number 03985643. It was incorporated 24 years, 23 days ago, on 28 April 2000. The company address is Nova South Nova South, London, SW1E 5LB, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 13 May 2024

Category: Address

Type: AD02

Old address: Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom

New address: Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ross Smith

Appointment date: 2023-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-29

Officer name: Oscar Lynn Alexander Henken

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Roberts

Termination date: 2023-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Feb 2023

Category: Address

Type: AD03

New address: Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Change sail address company with new address

Date: 28 Dec 2022

Category: Address

Type: AD02

New address: Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Katherine Ann Maher

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Ann Maher

Change date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oscar Lynn Alexander Henken

Change date: 2022-10-04

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-14

Officer name: Katherine Ann Maher

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Katherine Ann Maher

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Katherine Ann Maher

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel George Pekofske

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fergus Andrew Otway Mayne

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Ian Mccullagh

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-20

Officer name: Oscar Lynn Alexander Henken

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-20

Officer name: Oscar Lynn Alexander Henken

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Alexander Waddell

Appointment date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Yvonne Low Min Lee

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Thomas Lydon

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Nigel Ian Hardaker

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Vincent Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Sarah Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Nigel Ian Hardaker

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madalena Maria Nicholson

Termination date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-20

Officer name: David Jonathan Richard England

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Bamber

Termination date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madalena Maria Nicholson

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Ryan Thomas Lydon

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oscar Lynn Alexander Henken

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alexander Waddell

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel George Pekofske

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: John Kenneth Wozniak

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-03

Psc name: Guardian Digital Communications Limited

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Alexander Waddell

Change date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Old address: Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD England

Change date: 2017-06-30

New address: Nova South 160 Victoria Street London SW1E 5LB

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Ian Alexander Waddell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tetyana Vasylevska

Termination date: 2017-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Auditors resignation company

Date: 12 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Kenneth Wozniak

Appointment date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tetyana Vasylevska

Appointment date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Kennedy

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Nathan Andrew Luckey

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mccullagh

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Gerard Christopher Loftus

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Bamber

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dyer

Termination date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Nicholas Bramwell

Termination date: 2016-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Boyle

Termination date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Richard Abel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD

Old address: Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ

Change date: 2016-02-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dyer

Appointment date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Heathcote

Termination date: 2015-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Mr Christopher John Heathcote

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Abel

Change date: 2014-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Andrew Luckey

Appointment date: 2014-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-07

Officer name: Mr Philip Nicholas Bramwell

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dyer

Documents

View document PDF

Legacy

Date: 20 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH19

Capital : 1.20 GBP

Date: 2014-06-20

Documents

View document PDF

Legacy

Date: 20 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/06/14

Documents

View document PDF

Resolution

Date: 20 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Christopher Loftus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Heathcote

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ellis

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stanley

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Turner

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eithne Wallis

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Keith Ellis

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Cameron-Chileshe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Perusat

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF


Some Companies

AMBERLEY SOLUTIONS LTD

AMBERLEY COTTAGE,MAIDENHEAD,SL6 8LQ

Number:07056711
Status:ACTIVE
Category:Private Limited Company

ENERGY75 LIMITED

10 CENTURION FIELDS,DONCASTER,DN4 7EN

Number:07732594
Status:ACTIVE
Category:Private Limited Company

MODERN HUMAN DESIGN LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:08474754
Status:ACTIVE
Category:Private Limited Company

NEC (LONDON) LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:06674712
Status:ACTIVE
Category:Private Limited Company

PRESTON KELLY LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:10829124
Status:ACTIVE
Category:Private Limited Company

TOM & SIMON'S KITCHEN LIMITED

1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB

Number:10268096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source