AIRSERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AIRSERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090481

Incorporation date

16/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

98 Stafford Road, Wallington SM6 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon10/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon27/10/2025
Micro company accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon19/09/2024
Registered office address changed from Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH England to 98 Stafford Road Wallington SM6 9AY on 2024-09-19
dot icon15/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/02/2024
Change of details for Mr David Greenhalgh as a person with significant control on 2024-02-14
dot icon07/11/2023
Termination of appointment of Dorothy Pinyoloya as a director on 2023-11-07
dot icon30/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon17/09/2023
Appointment of Ms Dorothy Pinyoloya as a director on 2023-09-04
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/01/2019
Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 2019-01-21
dot icon16/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon10/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon10/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon12/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Susan Greenhalgh as a secretary
dot icon24/10/2013
Termination of appointment of Susan Greenhalgh as a secretary
dot icon10/10/2013
Statement of company's objects
dot icon10/10/2013
Resolutions
dot icon05/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/02/2012
Termination of appointment of Susan Greenhalgh as a director
dot icon02/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon07/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mrs Susan Greenhalgh on 2009-11-04
dot icon04/11/2009
Director's details changed for David Greenhalgh on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Susan Greenhalgh on 2009-11-04
dot icon04/11/2009
Termination of appointment of Brian Goring as a director
dot icon30/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 16/10/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 16/10/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 16/10/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/10/2005
Return made up to 16/10/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon08/10/2004
Return made up to 16/10/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/10/2003
Return made up to 16/10/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/10/2002
Return made up to 16/10/02; full list of members
dot icon19/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon08/03/2002
Registered office changed on 08/03/02 from: therese house 4TH floor 29/30 glasshouse yard london EC1A 4JN
dot icon31/10/2001
Return made up to 16/10/01; full list of members
dot icon01/10/2001
Director's particulars changed
dot icon01/10/2001
Secretary's particulars changed;director's particulars changed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Ad 20/11/00--------- £ si 999@1=999 £ ic 1/1000
dot icon08/02/2001
Resolutions
dot icon24/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon20/10/2000
New secretary appointed;new director appointed
dot icon20/10/2000
New director appointed
dot icon16/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-99.95 % *

* during past year

Cash in Bank

£15.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.74K
-
0.00
81.15K
-
2022
1
104.84K
-
161.32K
33.02K
-
2023
1
83.88K
-
389.83K
15.00
-
2023
1
83.88K
-
389.83K
15.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

83.88K £Descended-20.00 % *

Total Assets(GBP)

-

Turnover(GBP)

389.83K £Ascended141.65 % *

Cash in Bank(GBP)

15.00 £Descended-99.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, David
Director
16/10/2000 - Present
1
Pinyoloya, Dorothy
Director
04/09/2023 - 07/11/2023
-

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

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRSERVICES UK LIMITED

AIRSERVICES UK LIMITED is an(a) Active company incorporated on 16/10/2000 with the registered office located at 98 Stafford Road, Wallington SM6 9AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSERVICES UK LIMITED?

toggle

AIRSERVICES UK LIMITED is currently Active. It was registered on 16/10/2000 .

Where is AIRSERVICES UK LIMITED located?

toggle

AIRSERVICES UK LIMITED is registered at 98 Stafford Road, Wallington SM6 9AY.

What does AIRSERVICES UK LIMITED do?

toggle

AIRSERVICES UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AIRSERVICES UK LIMITED have?

toggle

AIRSERVICES UK LIMITED had 1 employees in 2023.

What is the latest filing for AIRSERVICES UK LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-16 with no updates.