AIRBOURNE SOLUTIONS LIMITED

Five Acres Heath Road Five Acres Heath Road, Sandy, SG19 3LH, Bedfordshire, England
StatusACTIVE
Company No.05910039
CategoryPrivate Limited Company
Incorporated18 Aug 2006
Age17 years, 9 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/08/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 31 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T PLUMBING LIMITED

130 PENCAERFENNI PARK,SWANSEA,SA4 3SQ

Number:08290790
Status:ACTIVE
Category:Private Limited Company

CONCIERGE LEGAL SERVICES LTD

EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL

Number:06015196
Status:ACTIVE
Category:Private Limited Company

ELEVATION PRODUCTIONS LTD

25 (FLAT 5),BRIGHTON,BN1 3TN

Number:10351725
Status:ACTIVE
Category:Private Limited Company

K.D.M. PARTNERS LLP

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

PARKIN INTERIORS LIMITED

SUITE F10 LONDON ROAD,PULBOROUGH,RH20 1LA

Number:08376401
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