AIRSPACE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

AIRSPACE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374318

Incorporation date

23/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 White Lodge Court, Staines Road East, Sunbury On Thames, Middlesex TW16 5GACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon20/05/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon27/02/2021
Termination of appointment of Guy Spencer Edney as a director on 2020-12-17
dot icon27/02/2021
Termination of appointment of Corrine Dorothy Angus as a director on 2020-10-30
dot icon29/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon07/04/2019
Confirmation statement made on 2019-02-23 with updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon04/05/2016
Resolutions
dot icon03/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon03/03/2016
Statement of capital following an allotment of shares on 2015-02-28
dot icon02/02/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/06/2015
Certificate of change of name
dot icon11/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/04/2013
Statement of capital following an allotment of shares on 2012-02-27
dot icon10/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/06/2012
Amended accounts made up to 2011-02-28
dot icon22/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon14/03/2011
Director's details changed for Corrine Dorothy Angus on 2011-01-01
dot icon06/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon07/04/2010
Director's details changed for Guy Spencer Edney on 2010-02-23
dot icon07/04/2010
Director's details changed for Corrine Dorothy Angus on 2010-03-23
dot icon04/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon22/05/2009
Return made up to 23/02/09; no change of members
dot icon22/05/2009
Director's change of particulars / corrine angus / 05/01/2009
dot icon30/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon30/12/2008
Total exemption full accounts made up to 2007-02-28
dot icon22/10/2008
Return made up to 23/02/08; full list of members
dot icon14/12/2007
Return made up to 23/02/07; full list of members
dot icon14/12/2007
Location of debenture register
dot icon14/12/2007
Registered office changed on 14/12/07 from: 765 forest road feltham middlesex TW13 7EH
dot icon14/12/2007
Location of register of members
dot icon14/12/2007
Secretary's particulars changed;director's particulars changed
dot icon03/03/2007
Total exemption full accounts made up to 2006-02-28
dot icon07/04/2006
Return made up to 23/02/06; full list of members
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon23/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
23/02/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/02/2005 - 23/02/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/02/2005 - 23/02/2005
43699
Edney, Guy Spencer
Director
23/02/2005 - 17/12/2020
12
Edney, Guy Spencer
Secretary
23/02/2005 - Present
2
Angus, Corrine Dorothy
Director
23/02/2005 - 30/10/2020
-

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+
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 TECHNOLOGIES LTD

AIRSPACE TECHNOLOGIES LTD is an(a) Active company incorporated on 23/02/2005 with the registered office located at 10 White Lodge Court, Staines Road East, Sunbury On Thames, Middlesex TW16 5GA. 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 AIRSPACE TECHNOLOGIES LTD?

toggle

AIRSPACE TECHNOLOGIES LTD is currently Active. It was registered on 23/02/2005 .

Where is AIRSPACE TECHNOLOGIES LTD located?

toggle

AIRSPACE TECHNOLOGIES LTD is registered at 10 White Lodge Court, Staines Road East, Sunbury On Thames, Middlesex TW16 5GA.

What does AIRSPACE TECHNOLOGIES LTD do?

toggle

AIRSPACE TECHNOLOGIES LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for AIRSPACE TECHNOLOGIES LTD?

toggle

The latest filing was on 20/05/2021: Compulsory strike-off action has been suspended.