AIR WEB SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06944255 |
Category | Private Limited Company |
Incorporated | 25 Jun 2009 |
Age | 14 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
AIR WEB SOLUTIONS LIMITED is an active private limited company with number 06944255. It was incorporated 14 years, 11 months, 10 days ago, on 25 June 2009. The company address is 33 Dawlish Drive, Pinner, HA5 5LL, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
New address: 33 Dawlish Drive Pinner Middlesex HA5 5LL
Change date: 2023-02-21
Old address: PO Box 4385 06944255 - Companies House Default Address Cardiff CF14 8LH
Documents
Change sail address company with new address
Date: 28 Nov 2022
Category: Address
Type: AD02
New address: 33 Dawlish Drive Pinner Middlesex HA5 5LL
Documents
Default companies house registered office address applied
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: RP05
Change date: 2022-11-18
Default address: PO Box 4385, 06944255 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kamal Ashokkumar Patel
Change date: 2021-06-21
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kamal Ashokkumar Patel
Change date: 2021-06-21
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-21
Psc name: Mrs Alka Kamal Patel
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-23
New address: 7 Bell Yard London WC2A 2JR
Old address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
Documents
Confirmation statement with no updates
Date: 05 Sep 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
Old address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
Change date: 2020-04-17
New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alka Kamal Patel
Termination date: 2019-09-01
Documents
Accounts amended with accounts type micro entity
Date: 03 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-31
Old address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England
New address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-03
Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
New address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alka Kamal Patel
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kamal Ashokkumar Patel
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Old address: 33 Dawlish Drive Pinner Middlesex HA5 5LL
Change date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Some Companies
ANHUI PROVINCE JING YE LABOR PROTECTION SUPPLIES CO., LIMITED
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 10525199 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,WELWYN,AL6 9EN
Number: | 09885611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD
Number: | 06036068 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETTERBOX COTTAGE WEIRBROOK,OSWESTRY,SY11 4ES
Number: | 09453893 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMIE ALLAN BROWN CONSULTANCY LTD.
8 BROOMFIELD DRIVE,DUNOON,PA23 7LJ
Number: | SC497765 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 BISHOPS CLOSE,CHESHIRE,SK8 2JT
Number: | 06432053 |
Status: | ACTIVE |
Category: | Private Limited Company |