AIRSPEED INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AIRSPEED INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03725060

Incorporation date

03/03/1999

Size

Dormant

Contacts

Registered address

Registered address

4 The Argent Centre, Silverdale Road, Hayes, Middlesex UB3 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon14/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon30/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon27/03/2024
Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to 4 the Argent Centre Silverdale Road Hayes Middlesex UB3 3BS
dot icon22/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/02/2022
Change of details for Pioneer International Import-Export Holdings Limited as a person with significant control on 2022-02-25
dot icon28/02/2022
Registered office address changed from 8 the Argent Centre Silverdale Road Hayes Middlesex UB3 3BS to 4 the Argent Centre Silverdale Road Hayes Middlesex UB3 3BS on 2022-02-28
dot icon11/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon12/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon17/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon06/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon17/01/2020
Register inspection address has been changed from Darnells, Quay House Quay Road Newton Abbot TQ12 2BU England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon14/06/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Darnells, Quay House Quay Road Newton Abbot TQ12 2BU
dot icon07/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/11/2018
Secretary's details changed for Annette Elizabeth Lewis on 2018-11-28
dot icon28/11/2018
Director's details changed for Mr Mark Stephen Lewis on 2018-11-28
dot icon22/06/2018
Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon22/06/2018
Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon09/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon16/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon22/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon04/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Mark Stephen Lewis on 2010-03-03
dot icon04/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon17/06/2009
Registered office changed on 17/06/2009 from unit 1 peter james business centre pump lane hayes middlesex UB3 3NT
dot icon12/03/2009
Return made up to 03/03/09; full list of members
dot icon11/03/2009
Director's change of particulars / mark lewis / 11/03/2009
dot icon25/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon03/03/2008
Return made up to 03/03/08; full list of members
dot icon03/03/2008
Director's change of particulars / mark lewis / 03/03/2008
dot icon03/03/2008
Secretary's change of particulars / annette lewis / 03/03/2008
dot icon10/12/2007
Accounts made up to 2007-06-30
dot icon14/04/2007
Return made up to 03/03/07; full list of members
dot icon27/10/2006
Accounts for a dormant company made up to 2006-06-30
dot icon30/03/2006
Return made up to 03/03/06; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon11/03/2005
Return made up to 03/03/05; full list of members
dot icon11/03/2005
Director's particulars changed
dot icon11/03/2005
Secretary's particulars changed
dot icon02/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon08/05/2004
Return made up to 03/03/04; full list of members
dot icon21/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon23/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon05/03/2003
Return made up to 03/03/03; full list of members
dot icon07/08/2002
Registered office changed on 07/08/02 from: 4 marine parade dawlish devon EX7 9DJ
dot icon19/03/2002
Return made up to 03/03/02; full list of members
dot icon04/11/2001
Accounts for a dormant company made up to 2001-06-30
dot icon02/03/2001
Return made up to 03/03/01; full list of members
dot icon18/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon18/12/2000
Resolutions
dot icon29/03/2000
Return made up to 03/03/00; full list of members
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Ad 03/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon02/04/1999
New secretary appointed
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
New director appointed
dot icon03/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
Lewis, Mark Stephen
Director
03/03/1999 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRSPEED INTERNATIONAL LIMITED

AIRSPEED INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/03/1999 with the registered office located at 4 The Argent Centre, Silverdale Road, Hayes, Middlesex UB3 3BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSPEED INTERNATIONAL LIMITED?

toggle

AIRSPEED INTERNATIONAL LIMITED is currently Active. It was registered on 03/03/1999 .

Where is AIRSPEED INTERNATIONAL LIMITED located?

toggle

AIRSPEED INTERNATIONAL LIMITED is registered at 4 The Argent Centre, Silverdale Road, Hayes, Middlesex UB3 3BS.

What does AIRSPEED INTERNATIONAL LIMITED do?

toggle

AIRSPEED INTERNATIONAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AIRSPEED INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.