AIRSTREAM FACILITIES LTD
Status | ACTIVE |
Company No. | 07538466 |
Category | Private Limited Company |
Incorporated | 22 Feb 2011 |
Age | 13 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AIRSTREAM FACILITIES LTD is an active private limited company with number 07538466. It was incorporated 13 years, 3 months, 7 days ago, on 22 February 2011. The company address is C/O Glx C/O Glx, Norwich, NR1 1UA, Norfolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Old address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England
New address: C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA
Change date: 2024-04-04
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Notification of a person with significant control
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kizzy Ann Fell
Notification date: 2023-03-07
Documents
Change to a person with significant control
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-07
Psc name: Mr Mojo Fell
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mojo Fell
Change date: 2020-06-10
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mrs Kizzy Ann Fell
Documents
Change person secretary company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kizzy Ann Fell
Change date: 2020-06-10
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
Old address: 69-75 Thorpe Road Norwich NR1 1UA England
New address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Old address: Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES
Change date: 2020-04-02
New address: 69-75 Thorpe Road Norwich NR1 1UA
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 21 Sep 2019
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Kizzy Ann Sant
Documents
Change person secretary company with change date
Date: 21 Sep 2019
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kizzy Ann Sant
Change date: 2017-10-01
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Some Companies
HUNTER DONEY ENTERPRISES LIMITED
19 RUTLAND SQUARE,EDINBURGH,EH1 2BB
Number: | SC440014 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10222716 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 SORREL BANK,LINTON GLADE,CR0 9LX
Number: | 10936997 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRIAR ROAD,MIDDLESEX,TW2 6RB
Number: | 04412793 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
95 MARKHOUSE AVENUE,LONDON,E17 8AY
Number: | 10117269 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH AEROSPACE INTERIORS LTD.
91 CHAPEL HILL,BRAINTREE,CM7 3QX
Number: | 09722132 |
Status: | ACTIVE |
Category: | Private Limited Company |