AIRSPACE AVIATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AIRSPACE AVIATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954784

Incorporation date

23/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire SK11 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon30/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon19/11/2025
Register inspection address has been changed from Summit House 35 Church Road Lymm WA13 0QS England to 28 Woodland Avenue Lymm WA13 0BJ
dot icon19/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon10/11/2021
Register inspection address has been changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England to Summit House 35 Church Road Lymm WA13 0QS
dot icon04/11/2021
Registered office address changed from C/O Silk House Park Green Macclesfield SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-11-04
dot icon20/10/2021
Notification of Philip Robinson as a person with significant control on 2021-05-05
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Purchase of own shares.
dot icon14/05/2021
Cessation of Stephen Davidson as a person with significant control on 2021-04-30
dot icon14/05/2021
Appointment of Mr Philip Robinson as a director on 2021-05-05
dot icon14/05/2021
Termination of appointment of Stephen Davidson as a secretary on 2021-04-30
dot icon14/05/2021
Termination of appointment of Stephen Davidson as a director on 2021-04-30
dot icon31/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon26/03/2021
Cessation of David James Roylance as a person with significant control on 2020-10-26
dot icon10/12/2020
Purchase of own shares.
dot icon09/12/2020
Resolutions
dot icon09/11/2020
Termination of appointment of David James Roylance as a director on 2020-10-26
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon09/04/2020
Notification of Deborah Robinson as a person with significant control on 2019-04-30
dot icon09/04/2020
Change of details for Mr Stephen Davidson as a person with significant control on 2019-04-30
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Resolutions
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon28/05/2019
Purchase of own shares.
dot icon09/05/2019
Resolutions
dot icon24/04/2019
Resolutions
dot icon24/04/2019
Purchase of own shares.
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon17/04/2019
Register inspection address has been changed from 500 Styal Road Manchester M22 5HQ England to 2 Pendlebury Road Gatley Cheadle SK8 4BH
dot icon17/04/2019
Change of details for Mr Stephen Davidson as a person with significant control on 2018-11-02
dot icon17/04/2019
Notification of David James Roylance as a person with significant control on 2018-11-02
dot icon17/04/2019
Termination of appointment of Simon John Wolfe as a director on 2019-02-06
dot icon17/04/2019
Cessation of Nicholas Andrew Lawson as a person with significant control on 2018-11-02
dot icon08/03/2019
Termination of appointment of Nicholas Andrew Lawson as a director on 2018-11-02
dot icon18/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/06/2018
Change of details for Mr Stephen Davidson as a person with significant control on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Simon John Wolfe on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr David James Roylance on 2018-06-27
dot icon27/06/2018
Director's details changed for Mrs Deborah Robinson on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Nicholas Andrew Lawson on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Stephen Davidson on 2018-06-27
dot icon27/06/2018
Secretary's details changed for Mr Stephen Davidson on 2018-06-27
dot icon27/06/2018
Change of details for Mr Nicholas Andrew Lawson as a person with significant control on 2018-06-27
dot icon27/06/2018
Registered office address changed from 5 Cross Lane South Risley Warrington Cheshire WA3 7AF to C/O Silk House Park Green Macclesfield SK11 7QW on 2018-06-27
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/07/2017
Appointment of Mrs Deborah Robinson as a director on 2017-07-06
dot icon06/07/2017
Appointment of Mr David James Roylance as a director on 2017-07-06
dot icon06/07/2017
Appointment of Mr Simon John Wolfe as a director on 2017-07-06
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon05/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/04/2017
Director's details changed for Mr Nicholas Andrew Lawson on 2017-01-13
dot icon05/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/06/2016
Register(s) moved to registered inspection location 500 Styal Road Manchester M22 5HQ
dot icon05/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon27/03/2015
Register(s) moved to registered office address 5 Cross Lane South Risley Warrington Cheshire WA3 7AF
dot icon03/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/07/2011
Register inspection address has been changed from Unit 3 Building 307 World Freight Terminal Manchester Airport Manchester M90 5QL England
dot icon13/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon20/01/2011
Full accounts made up to 2010-07-31
dot icon10/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Director's details changed for Nicholas Andrew Lawson on 2009-10-01
dot icon10/05/2010
Director's details changed for Mr Stephen Davidson on 2009-10-01
dot icon10/05/2010
Register inspection address has been changed
dot icon30/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/03/2009
Return made up to 23/03/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/10/2008
Particulars of contract relating to shares
dot icon01/10/2008
Ad 24/09/08\gbp si 75@1=75\gbp ic 126/201\
dot icon30/09/2008
Ad 25/09/08\gbp si 51@1=51\gbp ic 75/126\
dot icon30/09/2008
Nc inc already adjusted 24/09/08
dot icon30/09/2008
Resolutions
dot icon26/03/2008
Return made up to 23/03/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/06/2007
£ ic 100/75 24/04/07 £ sr 25@1=25
dot icon09/05/2007
Return made up to 23/03/07; full list of members
dot icon24/03/2007
Accounts for a small company made up to 2006-07-31
dot icon17/07/2006
Director resigned
dot icon27/03/2006
Return made up to 23/03/06; full list of members
dot icon24/03/2006
Director's particulars changed
dot icon26/01/2006
Accounts for a small company made up to 2005-07-31
dot icon19/04/2005
Accounts for a small company made up to 2004-07-31
dot icon31/03/2005
Return made up to 23/03/05; full list of members
dot icon01/07/2004
Registered office changed on 01/07/04 from: room 107 building 305, world freight terminal, manchester airport, manchester M90 5PY
dot icon07/04/2004
Return made up to 23/03/04; full list of members
dot icon09/02/2004
Accounts for a small company made up to 2003-07-31
dot icon18/04/2003
Return made up to 23/03/03; full list of members
dot icon18/04/2003
Director resigned
dot icon18/04/2003
New director appointed
dot icon10/01/2003
Accounts for a small company made up to 2002-07-31
dot icon29/03/2002
Return made up to 23/03/02; full list of members
dot icon17/01/2002
Registered office changed on 17/01/02 from: crown house, church road, claygate, esher, surrey KT10 0LP
dot icon15/01/2002
Accounts for a small company made up to 2001-07-31
dot icon09/04/2001
Return made up to 23/03/01; full list of members
dot icon23/08/2000
Location of register of directors' interests
dot icon23/08/2000
Location of register of members
dot icon01/08/2000
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon01/08/2000
Ad 24/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed;new director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
Resolutions
dot icon19/07/2000
Director resigned
dot icon14/07/2000
Certificate of change of name
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon23/03/2000
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
31/07/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
93.29K
-
0.00
175.38K
-
2022
4
445.47K
-
0.00
478.22K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Philip
Director
05/05/2021 - Present
3
Robinson, Deborah
Director
06/07/2017 - Present
1

Persons with Significant Control

5
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 AIRSPACE AVIATION SOLUTIONS LIMITED

AIRSPACE AVIATION SOLUTIONS LIMITED is an(a) Active company incorporated on 23/03/2000 with the registered office located at First Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire SK11 6JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSPACE AVIATION SOLUTIONS LIMITED?

toggle

AIRSPACE AVIATION SOLUTIONS LIMITED is currently Active. It was registered on 23/03/2000 .

Where is AIRSPACE AVIATION SOLUTIONS LIMITED located?

toggle

AIRSPACE AVIATION SOLUTIONS LIMITED is registered at First Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire SK11 6JX.

What does AIRSPACE AVIATION SOLUTIONS LIMITED do?

toggle

AIRSPACE AVIATION SOLUTIONS LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for AIRSPACE AVIATION SOLUTIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-07-31.