AIRPORT ENERGY SERVICES LIMITED
Status | ACTIVE |
Company No. | 04885319 |
Category | Private Limited Company |
Incorporated | 02 Sep 2003 |
Age | 20 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AIRPORT ENERGY SERVICES LIMITED is an active private limited company with number 04885319. It was incorporated 20 years, 8 months, 28 days ago, on 02 September 2003. The company address is Suite 1, Second Floor, Grosvenor House Suite 1, Second Floor, Grosvenor House, Southampton, SO15 2BE, Hampshire, England.
Company Fillings
Change to a person with significant control
Date: 20 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Airport Energy Limited
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Appoint person director company with name date
Date: 30 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Keith Borras
Appointment date: 2023-06-21
Documents
Move registers to sail company with new address
Date: 20 Jun 2023
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change sail address company with new address
Date: 20 Jun 2023
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 15 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 15 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 15 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Termination secretary company with name termination date
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-31
Officer name: Gary Michael Sands
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 10 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 10 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 10 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Mortgage charge whole release with charge number
Date: 14 Oct 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 13 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 13 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 11 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Resolution
Date: 05 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 02 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 31 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 30 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luis Henrique Cals De Beauclair Guimaraes
Appointment date: 2020-09-30
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Marcos Marinho Lutz
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type full
Date: 15 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Change to a person with significant control
Date: 13 Sep 2019
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-10
Psc name: Airport Energy Limited
Documents
Appoint person secretary company with name date
Date: 09 Aug 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Michael Sands
Appointment date: 2019-07-12
Documents
Termination secretary company with name termination date
Date: 09 Aug 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-12
Officer name: Lee Andrew Tybinkowski
Documents
Resolution
Date: 14 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Andrew Tybinkowski
Termination date: 2019-01-31
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Michael Sands
Termination date: 2019-01-31
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rodney Fairchild
Termination date: 2019-01-31
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Chapman
Termination date: 2019-01-31
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Michael Winston Bewsey
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Filipe Affonso Ferreira
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Marcos Marinho Lutz
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rubens Ometto Silveira Mello
Appointment date: 2019-01-31
Documents
Accounts with accounts type small
Date: 07 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
New address: Suite 1, Second Floor, Grosvenor House Grosvenor Square Southampton Hampshire SO15 2BE
Old address: Wessex House Cadland Road Hardley, Hythe Southampton Hampshire SO45 3NY
Change date: 2018-09-04
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Rodney Fairchild
Change date: 2018-02-14
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr Michael Winston Bewsey
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Chapman
Appointment date: 2017-10-31
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Michael Sands
Appointment date: 2017-10-31
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Hall
Termination date: 2017-10-31
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Darren Keith Borras
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Russell John Fairchild
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Barry Collingwood Wilson Fairchild
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type full
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type full
Date: 22 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type full
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 21 Apr 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Darren Keith Borras
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Russell John Fairchild
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Barry Collingwood Wilson Fairchild
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Philip Milton Wright
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Scott Donald
Termination date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type full
Date: 05 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Hall
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type full
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type full
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Termination secretary company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Hodgetts
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 16 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Old address: St Andrew's House Station Road East Canterbury Kent CT1 2BB United Kingdom
Change date: 2011-04-27
Documents
Certificate change of name company
Date: 11 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aires (uk) LIMITED\certificate issued on 11/01/11
Documents
Change of name notice
Date: 11 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 31 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Andrew Tybinkowski
Documents
Appoint person secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Andrew Tybinkowski
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Accounts with accounts type small
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Milton Wright
Documents
Termination director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jefferson
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark edward hodgetts
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary charles bignell
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john little
Documents
Legacy
Date: 17 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 17/06/2009 from 3 beer cart lane canterbury kent CT1 2TU
Documents
Accounts with accounts type small
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Some Companies
BLUE FLAME HEATING (BANBURY) LTD
MORETON HOUSE,BUCKINGHAM,MK18 1NU
Number: | 07825823 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS MOORE CONSULTING LIMITED
JASMINE COTTAGE,BRISTOL,BS16 9SH
Number: | 04463964 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SCARSDALE ROAD,LIVERPOOL,L11 1DU
Number: | 11229471 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 11504656 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLAND GARDENS (FREEHOLD) LIMITED
LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE,WATFORD,WD18 9TB
Number: | 03601868 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE ATLAS HOLDING COMPANY LIMITED
61 NEWFIELD LANE,SHEFFIELD,S17 3DD
Number: | 05400954 |
Status: | ACTIVE |
Category: | Private Limited Company |