AIRBOURNE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05910039 |
Category | Private Limited Company |
Incorporated | 18 Aug 2006 |
Age | 17 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
AIRBOURNE SOLUTIONS LIMITED is an active private limited company with number 05910039. It was incorporated 17 years, 9 months, 16 days ago, on 18 August 2006. The company address is Five Acres Heath Road Five Acres Heath Road, Sandy, SG19 3LH, Bedfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Change to a person with significant control
Date: 09 Sep 2021
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-18
Psc name: Mr Ian Ellis Clark
Documents
Change to a person with significant control
Date: 09 Sep 2021
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-18
Psc name: Mr Stuart James Clark
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-20
Psc name: Mr Ian Ellis Clark
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-20
Psc name: Mr Stuart James Clark
Documents
Change person secretary company with change date
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-20
Officer name: Stuart James Clark
Documents
Change person director company with change date
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Clark
Change date: 2020-04-20
Documents
Change person director company with change date
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-20
Officer name: Mr Ian Ellis Clark
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
Old address: Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ
Change date: 2020-04-20
New address: Five Acres Heath Road Gamlingay Sandy Bedfordshire SG19 3LH
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Change account reference date company current shortened
Date: 19 May 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: AD01
New address: Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ
Old address: Grove House 1 Grove Place Bedford Brds MK40 3JJ
Change date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change person secretary company with change date
Date: 24 Aug 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stuart James Clark
Change date: 2012-03-22
Documents
Change person director company with change date
Date: 24 Aug 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart James Clark
Change date: 2012-03-22
Documents
Change person director company with change date
Date: 24 Aug 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart James Clark
Change date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 30/09/07
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: 60A denmark street bedford MK40 3TQ
Documents
Legacy
Date: 18 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/08/06--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 31 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
130 PENCAERFENNI PARK,SWANSEA,SA4 3SQ
Number: | 08290790 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL
Number: | 06015196 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 (FLAT 5),BRIGHTON,BN1 3TN
Number: | 10351725 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A CHURCH ROAD,POOLE,BH14 8UF
Number: | OC358997 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
M.T. SERVICES (NORTH WEST) LIMITED
15 BEECH ROAD,CHESHIRE,WA3 3DE
Number: | 05669908 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F10 LONDON ROAD,PULBOROUGH,RH20 1LA
Number: | 08376401 |
Status: | ACTIVE |
Category: | Private Limited Company |