AIRPORT ENERGY SERVICES LIMITED

Suite 1, Second Floor, Grosvenor House Suite 1, Second Floor, Grosvenor House, Southampton, SO15 2BE, Hampshire, England
StatusACTIVE
Company No.04885319
CategoryPrivate Limited Company
Incorporated02 Sep 2003
Age20 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 14 Oct 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 14 Nov 2017

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Hall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hodgetts

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 31 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Andrew Tybinkowski

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Andrew Tybinkowski

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Milton Wright

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jefferson

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mark edward hodgetts

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary charles bignell

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john little

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

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

View document PDF


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

MAMA TRANS LTD

19 SCARSDALE ROAD,LIVERPOOL,L11 1DU

Number:11229471
Status:ACTIVE
Category:Private Limited Company

PAU DRINKS LIMITED

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

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