AIRPORTS MADE EASY LIMITED
Status | ACTIVE |
Company No. | 09055409 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 10 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
AIRPORTS MADE EASY LIMITED is an active private limited company with number 09055409. It was incorporated 10 years, 13 days ago, on 23 May 2014. The company address is Unit 4 Grovelands Unit 4 Grovelands, Hemel Hempstead, HP2 7TE, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Pawson
Change date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
New address: Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE
Old address: 6B Parkway Porters Wood St. Albans Herts AL3 6PA England
Change date: 2021-08-05
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Dennis
Change date: 2020-09-26
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Spillman
Change date: 2020-09-26
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-26
Officer name: Mr Paul Henry Spillman
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Jayne Spillman
Change date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
New address: 6B Parkway Porters Wood St. Albans Herts AL3 6PA
Change date: 2017-11-28
Old address: Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 27 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Dennis
Notification date: 2016-05-27
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 23 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Pawson
Notification date: 2016-09-23
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Spillman
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Capital allotment shares
Date: 07 Dec 2016
Action Date: 23 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-23
Capital : 100 GBP
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Jayne Spillman
Change date: 2016-11-14
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Henry Spillman
Change date: 2016-11-14
Documents
Resolution
Date: 23 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Sep 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type dormant
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Some Companies
27 STEYNING CRESCENT,LEICESTER,LE3 8PL
Number: | 07101638 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,CAMBERLEY,GU15 3HL
Number: | 10790868 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT
Number: | 11269581 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PARKSWAY,MANCHESTER,M25 0JE
Number: | 08962990 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010996 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE GLOBAL SALES GROUP LIMITED
1 BRENT FIELD,LONDON,NW2 1JP
Number: | 11742140 |
Status: | ACTIVE |
Category: | Private Limited Company |