AIRSAT PROPERTIES LTD
Status | ACTIVE |
Company No. | 07738551 |
Category | Private Limited Company |
Incorporated | 12 Aug 2011 |
Age | 12 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AIRSAT PROPERTIES LTD is an active private limited company with number 07738551. It was incorporated 12 years, 9 months, 28 days ago, on 12 August 2011. The company address is 336 Gloucester Road 336 Gloucester Road, Bristol, BS7 8TJ, England.
Company Fillings
Certificate change of name company
Date: 23 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed airsat LTD\certificate issued on 23/05/24
Documents
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2021
Action Date: 11 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-11
Charge number: 077385510002
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-09
Charge number: 077385510001
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahin Eslami
Change date: 2019-02-12
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahin Eslami
Change date: 2019-02-12
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-12
Psc name: Mr Shahin Eslami
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
New address: 336 Gloucester Road Horfield Bristol BS7 8TJ
Change date: 2017-03-13
Old address: 60 Grove Road Grove Road Coombe Dingle Bristol BS9 2RS England
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahin Islami
Change date: 2015-11-01
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-17
Old address: 3 Adelaide Place, Channons Hill Bristol BS16 2ED
New address: 60 Grove Road Grove Road Coombe Dingle Bristol BS9 2RS
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change registered office address company with date old address
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-25
Old address: 16 Adelaide Place, Channons Hill Bristol BS16 2ED United Kingdom
Documents
Change registered office address company with date old address
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Address
Type: AD01
Old address: 233 Gloucester Road Bristol BS7 8NR United Kingdom
Change date: 2012-09-25
Documents
Some Companies
12 TAY ROAD,BLAIRGOWRIE PERTHSHIRE,PH11 8EB
Number: | SC152833 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MISCAMPBELL & CO,BELFAST,BT7 3JH
Number: | NI652803 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL
Number: | 11562992 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,NANTWICH,CW5 6PF
Number: | 09690346 |
Status: | ACTIVE |
Category: | Private Limited Company |
MP PROCUREMENT AND SUPPLY CHAIN LIMITED
APARTMENT 8,BIRMINGHAM,B15 2DJ
Number: | 11476814 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,,W1T 6AD
Number: | 06246086 |
Status: | ACTIVE |
Category: | Private Limited Company |