AIR-SERV EUROPE LIMITED.

Register to unlock more data on OkredoRegister

AIR-SERV EUROPE LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01924643

Incorporation date

21/06/1985

Size

Dormant

Contacts

Registered address

Registered address

7/8 Innovation Place Douglas Drive, Godalming, Surrey GU7 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1985)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon25/03/2025
Application to strike the company off the register
dot icon09/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of Salvatore Niola as a director on 2023-10-31
dot icon06/11/2023
Appointment of Christopher Mack as a director on 2023-10-31
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/07/2023
Change of details for Air Serv Limited as a person with significant control on 2023-05-24
dot icon05/06/2023
Accounts for a dormant company made up to 2022-03-31
dot icon24/05/2023
Termination of appointment of Simon Paul Pope as a director on 2023-04-19
dot icon24/05/2023
Termination of appointment of Eric Anthony Robinson as a director on 2023-05-22
dot icon24/05/2023
Registered office address changed from C/O Air-Serv Europe Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT to 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 2023-05-24
dot icon24/05/2023
Appointment of Salvatore Niola as a director on 2023-05-22
dot icon14/09/2022
Termination of appointment of Jay Epstein as a director on 2022-08-25
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon05/03/2021
Satisfaction of charge 019246430005 in full
dot icon05/03/2021
Satisfaction of charge 019246430006 in full
dot icon02/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon12/06/2020
Statement of company's objects
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Memorandum and Articles of Association
dot icon26/05/2020
Registration of charge 019246430006, created on 2020-05-15
dot icon19/05/2020
Registration of charge 019246430005, created on 2020-05-15
dot icon29/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon13/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2016
Register inspection address has been changed from Gbh Law Limited Oak House, Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
dot icon22/11/2016
Appointment of Mr Eric Anthony Robinson as a director on 2016-09-30
dot icon21/10/2016
Termination of appointment of Raymond Loser as a director on 2016-09-30
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/04/2016
Termination of appointment of Robert Doyle as a director on 2016-03-31
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/08/2015
Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to Gbh Law Limited Oak House, Shackleford Road Elstead Godalming Surrey GU8 6LB
dot icon31/07/2015
Appointment of Mr Jay Epstein as a director on 2015-07-07
dot icon31/07/2015
Termination of appointment of Gary Dailey as a director on 2015-07-07
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Simon Paul Pope as a director
dot icon15/12/2013
Registered office address changed from C/O Air-Serv Europe Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 2013-12-15
dot icon15/12/2013
Registered office address changed from Unit 11,Woking Business Park Albert Drive Sheerwater Woking,Surrey GU21 5JY on 2013-12-15
dot icon02/12/2013
Termination of appointment of Thomas Bauer as a director
dot icon22/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/09/2013
Termination of appointment of Ross Irvine as a director
dot icon17/09/2013
Termination of appointment of Ross Irvine as a secretary
dot icon12/09/2013
Appointment of Gary Dailey as a director
dot icon12/09/2013
Appointment of Robert Doyle as a director
dot icon12/09/2013
Appointment of Raymond Loser as a director
dot icon12/09/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon07/08/2012
Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England
dot icon06/08/2012
Register(s) moved to registered inspection location
dot icon14/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/01/2011
Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Director's details changed for Mr Ross Andrew Irvine on 2010-07-24
dot icon04/08/2010
Register inspection address has been changed
dot icon04/08/2010
Secretary's details changed for Mr Ross Andrew Irvine on 2010-07-24
dot icon15/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/02/2010
Appointment of Mr Thomas Bauer as a director
dot icon09/02/2010
Termination of appointment of J Muldoon as a director
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon18/08/2009
Director's change of particulars / j muldoon / 31/12/2008
dot icon17/08/2009
Location of debenture register
dot icon17/08/2009
Location of register of members
dot icon02/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon08/09/2008
Return made up to 31/07/08; full list of members
dot icon16/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/08/2007
Return made up to 31/07/07; no change of members
dot icon28/12/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon10/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon26/08/2004
Return made up to 31/07/04; full list of members
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
New director appointed
dot icon14/09/2003
Return made up to 31/07/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon06/10/2002
Return made up to 31/07/02; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2001-12-31
dot icon09/11/2001
Accounts for a small company made up to 2000-12-31
dot icon10/08/2001
Return made up to 31/07/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/08/2000
Return made up to 31/07/00; full list of members
dot icon12/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon27/08/1999
Return made up to 31/07/99; full list of members
dot icon21/10/1998
New director appointed
dot icon26/08/1998
Return made up to 31/07/98; change of members
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon31/07/1998
Particulars of mortgage/charge
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Accounts for a small company made up to 1997-12-31
dot icon27/08/1997
Return made up to 31/07/97; full list of members
dot icon06/08/1997
Particulars of mortgage/charge
dot icon01/08/1997
Resolutions
dot icon21/05/1997
Accounts for a small company made up to 1996-12-31
dot icon28/11/1996
New director appointed
dot icon04/09/1996
Return made up to 31/07/96; no change of members
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 31/07/94; full list of members
dot icon11/04/1994
Accounts for a small company made up to 1993-12-31
dot icon21/09/1993
Accounts for a small company made up to 1992-12-31
dot icon22/08/1993
Return made up to 31/07/93; no change of members
dot icon08/09/1992
Accounts for a small company made up to 1991-12-31
dot icon05/08/1992
Return made up to 31/07/92; no change of members
dot icon27/02/1992
Particulars of mortgage/charge
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Secretary resigned;new secretary appointed
dot icon30/10/1991
Director resigned;new director appointed
dot icon30/10/1991
Return made up to 31/07/91; full list of members
dot icon14/05/1991
Full accounts made up to 1990-12-31
dot icon11/10/1990
Secretary resigned;new secretary appointed
dot icon17/08/1990
Full accounts made up to 1989-12-31
dot icon17/08/1990
Return made up to 31/07/90; full list of members
dot icon24/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Return made up to 21/04/89; full list of members
dot icon23/03/1989
Return made up to 22/09/88; full list of members
dot icon17/11/1988
Full accounts made up to 1987-12-31
dot icon18/04/1988
Registered office changed on 18/04/88 from: aldwych house, aldwych, london, WC2B 4JP
dot icon18/12/1987
Particulars of mortgage/charge
dot icon13/08/1987
Director's particulars changed
dot icon21/07/1987
Accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 13/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Return made up to 30/10/86; full list of members
dot icon04/11/1986
Director resigned
dot icon12/08/1985
Certificate of change of name
dot icon21/06/1985
Miscellaneous
dot icon21/06/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Simon Paul
Director
30/01/2014 - 19/04/2023
13
Niola, Salvatore
Director
22/05/2023 - 31/10/2023
1
Sommers, Gordon Kyle
Director
21/09/1999 - 30/04/2002
3
Peters, Nicholas
Director
08/07/1998 - 18/03/2003
3
Muldoon, J Gregory
Director
18/03/2003 - 31/08/2009
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR-SERV EUROPE LIMITED.

AIR-SERV EUROPE LIMITED. is an(a) Dissolved company incorporated on 21/06/1985 with the registered office located at 7/8 Innovation Place Douglas Drive, Godalming, Surrey GU7 1JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR-SERV EUROPE LIMITED.?

toggle

AIR-SERV EUROPE LIMITED. is currently Dissolved. It was registered on 21/06/1985 and dissolved on 17/06/2025.

Where is AIR-SERV EUROPE LIMITED. located?

toggle

AIR-SERV EUROPE LIMITED. is registered at 7/8 Innovation Place Douglas Drive, Godalming, Surrey GU7 1JX.

What does AIR-SERV EUROPE LIMITED. do?

toggle

AIR-SERV EUROPE LIMITED. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIR-SERV EUROPE LIMITED.?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.