AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07507928

Incorporation date

27/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gable House 239 Regents Park Road, Finchley, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2024
Cessation of Debbie Dewsbery as a person with significant control on 2023-03-31
dot icon19/03/2024
Notification of Debbie Dewsbery as a person with significant control on 2023-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon30/01/2023
Cessation of Ann Patricia Dewsbery as a person with significant control on 2022-04-28
dot icon30/01/2023
Cessation of Brian Dewsbery as a person with significant control on 2022-04-28
dot icon30/01/2023
Change of details for Mr Alexander Dewsbery as a person with significant control on 2022-04-28
dot icon09/11/2022
Satisfaction of charge 1 in full
dot icon16/06/2022
Resolutions
dot icon15/06/2022
Cancellation of shares. Statement of capital on 2022-04-28
dot icon15/06/2022
Purchase of own shares.
dot icon10/06/2022
Termination of appointment of Ann Patricia Dewsbery as a secretary on 2022-04-28
dot icon10/06/2022
Termination of appointment of Ann Patricia Dewsbery as a director on 2022-04-28
dot icon10/06/2022
Termination of appointment of Brian Dewsbery as a director on 2022-04-28
dot icon07/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon23/07/2021
Change of details for Mr Alexander Dewsbery as a person with significant control on 2021-07-21
dot icon23/07/2021
Director's details changed for Mr Alexander Dewsbery on 2021-07-21
dot icon22/07/2021
Change of details for Mr Brian Dewsbery as a person with significant control on 2021-07-21
dot icon22/07/2021
Change of details for Ann Patricia Dewsbery as a person with significant control on 2021-07-21
dot icon22/07/2021
Secretary's details changed for Ann Patricia Dewsbery on 2021-07-21
dot icon22/07/2021
Director's details changed for Ann Patricia Dewsbery on 2021-07-21
dot icon22/07/2021
Director's details changed for Mr Brian Dewsbery on 2021-07-21
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/02/2021
Director's details changed for Mr Alexander Dewsbery on 2021-01-15
dot icon26/02/2021
Director's details changed for Ann Patricia Dewsbery on 2021-01-15
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Change of details for Mr Alex Dewsbery as a person with significant control on 2019-08-01
dot icon29/08/2019
Appointment of Mr Alexander Dewsbery as a director on 2019-08-01
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Second filing of Confirmation Statement dated 27/01/2017
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Secretary's details changed for Ann Patricia Dewsbery on 2012-04-01
dot icon21/04/2016
Director's details changed for Ann Patricia Dewsbury on 2012-04-01
dot icon24/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-27
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Termination of appointment of Christopher Robert Edwards as a director on 2014-07-22
dot icon03/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon27/11/2012
Appointment of Christopher Robert Edwards as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Appointment of Ann Patricia Dewsbury as a director
dot icon26/04/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2011
Certificate of change of name
dot icon18/04/2011
Resolutions
dot icon18/04/2011
Change of name notice
dot icon03/03/2011
Termination of appointment of Christopher Edwards as a director
dot icon15/02/2011
Termination of appointment of Spw Directors Limited as a director
dot icon15/02/2011
Termination of appointment of Nita Naresh Chhatralia as a director
dot icon15/02/2011
Appointment of Ann Patricia Dewsbery as a secretary
dot icon15/02/2011
Appointment of Christopher Robert Edwards as a director
dot icon15/02/2011
Appointment of Brian Dewsbery as a director
dot icon27/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
1.13M
-
0.00
1.32M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewsbery, Alexander
Director
01/08/2019 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED

AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/01/2011 with the registered office located at Gable House 239 Regents Park Road, Finchley, London N3 3LF. 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 AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED?

toggle

AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED is currently Active. It was registered on 27/01/2011 .

Where is AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED located?

toggle

AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED is registered at Gable House 239 Regents Park Road, Finchley, London N3 3LF.

What does AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED do?

toggle

AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.