AIRSPACE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

AIRSPACE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03783787

Incorporation date

07/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Blighs Walk, Sevenoaks, Kent TN13 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1999)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon17/06/2022
Change of details for Charles Philip Holdsworth as a person with significant control on 2022-06-01
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/09/2021
Registered office address changed from Chaucer House Chaucer Business Park Watery Lane Sevenoaks Kent TN15 6PW England to 7 Blighs Walk Sevenoaks Kent TN13 1DB on 2021-09-29
dot icon15/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon15/06/2020
Change of details for Charles Philip Holdsworth as a person with significant control on 2020-06-01
dot icon28/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2019
Statement of capital following an allotment of shares on 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon07/06/2017
Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Chaucer House Chaucer Business Park Watery Lane Sevenoaks Kent TN15 6PW on 2017-06-07
dot icon20/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon03/06/2015
Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2015-06-03
dot icon03/06/2015
Director's details changed for Charles Philip Holdsworth on 2015-06-03
dot icon09/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Emma Holdsworth as a secretary
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon15/07/2010
Director's details changed for Charles Philip Holdsworth on 2010-06-06
dot icon15/07/2010
Secretary's details changed for Emma Louisa Holdsworth on 2010-06-06
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/01/2010
Registered office address changed from Mackenzie House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 2010-01-14
dot icon23/06/2009
Return made up to 07/06/09; full list of members
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 07/06/08; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon15/06/2007
Return made up to 07/06/07; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon16/06/2006
Return made up to 07/06/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 07/06/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 07/06/04; full list of members
dot icon10/10/2003
Accounts made up to 2003-06-30
dot icon16/06/2003
Return made up to 07/06/03; full list of members
dot icon22/10/2002
Accounts made up to 2002-06-30
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
Return made up to 07/06/02; full list of members
dot icon29/01/2002
Accounts made up to 2001-06-30
dot icon25/07/2001
Return made up to 07/06/01; full list of members
dot icon10/07/2000
Return made up to 07/06/00; full list of members
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Accounts made up to 2000-06-30
dot icon16/11/1999
Ad 06/10/99--------- £ si 1@1=1 £ ic 3/4
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Registered office changed on 16/11/99 from: 82 queens road tunbridge wells kent TN4 9JU
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New secretary appointed;new director appointed
dot icon15/06/1999
Certificate of change of name
dot icon15/06/1999
Registered office changed on 15/06/99 from: sussex house grange road uckfield east sussex TN22 1QU
dot icon15/06/1999
Ad 08/06/99--------- £ si 2@1=2 £ ic 1/3
dot icon07/06/1999
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+115.91 % *

* during past year

Cash in Bank

£16,517.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.54K
-
0.00
2.00K
-
2022
1
52.31K
-
0.00
7.65K
-
2023
1
25.56K
-
0.00
16.52K
-
2023
1
25.56K
-
0.00
16.52K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

25.56K £Descended-51.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.52K £Ascended115.91 % *

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
Holdsworth, Charles Philip
Director
08/06/1999 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRSPACE SOFTWARE LIMITED

AIRSPACE SOFTWARE LIMITED is an(a) Active company incorporated on 07/06/1999 with the registered office located at 7 Blighs Walk, Sevenoaks, Kent TN13 1DB. 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 AIRSPACE SOFTWARE LIMITED?

toggle

AIRSPACE SOFTWARE LIMITED is currently Active. It was registered on 07/06/1999 .

Where is AIRSPACE SOFTWARE LIMITED located?

toggle

AIRSPACE SOFTWARE LIMITED is registered at 7 Blighs Walk, Sevenoaks, Kent TN13 1DB.

What does AIRSPACE SOFTWARE LIMITED do?

toggle

AIRSPACE SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AIRSPACE SOFTWARE LIMITED have?

toggle

AIRSPACE SOFTWARE LIMITED had 1 employees in 2023.

What is the latest filing for AIRSPACE SOFTWARE LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.