AIRSTREAM INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

AIRSTREAM INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02327314

Incorporation date

12/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon30/01/2026
Declaration of solvency
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Registered office address changed from Rollestone Old Rectory Shrewton Salisbury Wiltshire SP3 4HF England to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2026-01-30
dot icon30/01/2026
Appointment of a voluntary liquidator
dot icon20/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/12/2025
Change of details for Mr Alex Vandeleur as a person with significant control on 2025-10-22
dot icon01/12/2025
Cancellation of shares. Statement of capital on 2025-10-22
dot icon01/12/2025
Purchase of own shares.
dot icon01/12/2025
Resolutions
dot icon06/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon17/03/2025
Registered office address changed from Arena Business Centre Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to Rollestone Old Rectory Shrewton Salisbury Wiltshire SP3 4HF on 2025-03-17
dot icon06/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Registered office address changed from Quartro House Lyon Way Frimley Camberley GU16 7ER England to Arena Business Centre Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on 2024-02-26
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Change of details for Mr Alex Vandeleur as a person with significant control on 2023-05-16
dot icon28/06/2023
Change of details for Mr Alex Vandeleur as a person with significant control on 2023-06-23
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Resolutions
dot icon07/06/2023
Cancellation of shares. Statement of capital on 2023-05-16
dot icon07/06/2023
Purchase of own shares.
dot icon07/06/2023
Cancellation of shares. Statement of capital on 2023-05-23
dot icon07/06/2023
Purchase of own shares.
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon25/06/2021
Cancellation of shares. Statement of capital on 2020-10-30
dot icon21/05/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2020
Cancellation of shares. Statement of capital on 2020-10-30
dot icon06/11/2020
Termination of appointment of David James Skeldon as a director on 2020-10-30
dot icon06/11/2020
Cessation of David James Skeldon as a person with significant control on 2020-10-30
dot icon05/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Cancellation of shares. Statement of capital on 2017-06-27
dot icon02/08/2017
Purchase of own shares.
dot icon31/07/2017
Change of details for Mr Peter James Crutchfield as a person with significant control on 2017-06-27
dot icon03/01/2017
Registered office address changed from Airstream House 12 Parklands, Railton Road Guildford Surrey GU2 9JX to Quartro House Lyon Way Frimley Camberley GU16 7ER on 2017-01-03
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/11/2016
Director's details changed for Mr Peter James Crutchfield on 2016-08-01
dot icon03/11/2016
Director's details changed for Mr Alexander William Vandeleur on 2016-08-01
dot icon28/07/2016
Cancellation of shares. Statement of capital on 2016-06-30
dot icon28/07/2016
Purchase of own shares.
dot icon11/07/2016
Resolutions
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Termination of appointment of David James Skeldon as a secretary on 2016-05-01
dot icon20/05/2016
Appointment of Mrs Kerry Joy Critchley as a secretary on 2016-05-01
dot icon17/05/2016
Appointment of Mr David James Skeldon as a director on 2015-12-14
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon04/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon10/09/2015
Termination of appointment of Peter Philip Graham as a director on 2015-09-09
dot icon09/09/2015
Termination of appointment of Lisa North as a secretary on 2015-09-09
dot icon09/09/2015
Appointment of Mr David James Skeldon as a secretary on 2015-09-09
dot icon20/07/2015
Purchase of own shares.
dot icon07/07/2015
Cancellation of shares. Statement of capital on 2015-06-01
dot icon07/07/2015
Resolutions
dot icon17/06/2015
Termination of appointment of Gary John Fitzsimmons as a director on 2015-06-01
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr Peter James Crutchfield on 2014-07-09
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Gary John Fitzsimmons on 2011-10-25
dot icon25/10/2011
Director's details changed for Mr Peter Philip Graham on 2011-10-25
dot icon25/10/2011
Director's details changed for Mr Alexander William Vandeleur on 2011-10-25
dot icon27/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Registered office address changed from Airstream House 7 Parklands Railton Road Guildford Surrey GU2 9JX on 2011-03-10
dot icon11/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Gary John Fitzsimmons on 2010-11-09
dot icon10/11/2010
Director's details changed for Alexander William Vandeleur on 2010-11-09
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Purchase of own shares.
dot icon22/03/2010
Cancellation of shares. Statement of capital on 2010-03-22
dot icon22/03/2010
Resolutions
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2010
Appointment of Ms Lisa North as a secretary
dot icon09/03/2010
Termination of appointment of Jay Mathewson as a director
dot icon09/03/2010
Termination of appointment of Angus Von Schoenberg as a director
dot icon09/03/2010
Termination of appointment of Angus Von Schoenberg as a secretary
dot icon19/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon19/11/2009
Director's details changed for Peter Philip Graham on 2009-11-13
dot icon19/11/2009
Director's details changed for Gary John Fitzsimmons on 2009-11-13
dot icon19/11/2009
Director's details changed for Mr Peter James Crutchfield on 2009-11-13
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 24/10/08; full list of members
dot icon04/12/2008
Director's change of particulars / alexander vandeleur / 24/09/2008
dot icon04/12/2008
Director's change of particulars / peter crutchfield / 24/09/2008
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 24/10/07; full list of members
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon19/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon31/07/2007
Accounts for a small company made up to 2006-12-31
dot icon18/12/2006
Return made up to 24/10/06; full list of members
dot icon10/10/2006
Director resigned
dot icon31/08/2006
Accounts for a small company made up to 2005-12-31
dot icon31/10/2005
Return made up to 24/10/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-12-31
dot icon31/05/2005
New director appointed
dot icon13/12/2004
Registered office changed on 13/12/04 from: 6 huxley road surrey research park guildford surrey GU2 7RE
dot icon03/11/2004
Return made up to 24/10/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon06/11/2003
Return made up to 24/10/03; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/10/2002
Return made up to 24/10/02; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/09/2002
Secretary resigned
dot icon19/09/2002
New director appointed
dot icon02/09/2002
New secretary appointed
dot icon13/02/2002
Auditor's resignation
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon31/10/2001
Return made up to 24/10/01; full list of members
dot icon09/07/2001
New director appointed
dot icon29/11/2000
Return made up to 01/11/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Registered office changed on 05/10/00 from: 20 fenchurch street london EC3P 3DB
dot icon05/10/2000
New director appointed
dot icon26/01/2000
Full accounts made up to 1998-12-31
dot icon01/12/1999
Return made up to 01/11/99; full list of members
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon29/10/1999
New director appointed
dot icon29/10/1999
Director resigned
dot icon05/05/1999
Director resigned
dot icon05/05/1999
New director appointed
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon20/04/1999
£ ic 10000/2500 26/03/99 £ sr 7500@1=7500
dot icon15/04/1999
Conve 26/03/99
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon30/11/1998
Return made up to 01/11/98; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
Auditor's resignation
dot icon08/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon07/05/1998
New director appointed
dot icon20/11/1997
Return made up to 01/11/97; no change of members
dot icon07/11/1997
Auditor's resignation
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon28/11/1996
Return made up to 01/11/96; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon25/09/1996
Certificate of change of name
dot icon23/09/1996
New secretary appointed
dot icon18/08/1996
Secretary resigned
dot icon30/07/1996
Director's particulars changed
dot icon15/11/1995
Return made up to 01/11/95; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Director's particulars changed
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New director appointed
dot icon13/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 01/11/94; no change of members
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon06/12/1993
Return made up to 14/11/93; no change of members
dot icon01/12/1993
New secretary appointed
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon11/11/1992
Return made up to 14/11/92; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
Registered office changed on 19/10/92 from: edinburgh house, windsor road, slough, berkshire. SL1 2DU.
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon22/09/1992
Director's particulars changed
dot icon22/09/1992
Director's particulars changed
dot icon23/06/1992
New director appointed
dot icon22/05/1992
Director resigned
dot icon06/03/1992
Director resigned
dot icon07/02/1992
Director resigned
dot icon30/12/1991
Particulars of mortgage/charge
dot icon29/11/1991
Director resigned
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon20/11/1991
New director appointed
dot icon20/11/1991
Return made up to 14/11/91; full list of members
dot icon18/04/1991
Director resigned
dot icon10/12/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon03/12/1990
Full accounts made up to 1990-01-31
dot icon07/11/1990
Return made up to 13/09/90; full list of members
dot icon23/10/1990
Particulars of mortgage/charge
dot icon07/04/1989
Wd 28/03/89 ad 28/02/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon31/03/1989
Nc inc already adjusted
dot icon31/03/1989
Resolutions
dot icon31/03/1989
Resolutions
dot icon31/03/1989
New director appointed
dot icon31/03/1989
Registered office changed on 31/03/89 from: 235 old marylebone road london NW1 5QT
dot icon31/03/1989
Accounting reference date notified as 31/01
dot icon16/03/1989
Secretary resigned;new secretary appointed
dot icon05/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1988
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
31/12/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
212.20K
-
0.00
141.26K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Stephen Andrew
Director
12/07/1995 - 25/02/1999
78
Berner, Keith Derek
Director
20/06/2001 - 01/09/2007
2
Cameron, John Alastair Nigel
Director
12/07/1995 - 22/04/1998
23
Aiken, Neil Gordon
Director
16/08/2002 - 25/07/2006
58
Vandeleur, Alexander William
Director
17/07/2007 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRSTREAM INTERNATIONAL GROUP LIMITED

AIRSTREAM INTERNATIONAL GROUP LIMITED is an(a) Liquidation company incorporated on 12/12/1988 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. 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 AIRSTREAM INTERNATIONAL GROUP LIMITED?

toggle

AIRSTREAM INTERNATIONAL GROUP LIMITED is currently Liquidation. It was registered on 12/12/1988 .

Where is AIRSTREAM INTERNATIONAL GROUP LIMITED located?

toggle

AIRSTREAM INTERNATIONAL GROUP LIMITED is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does AIRSTREAM INTERNATIONAL GROUP LIMITED do?

toggle

AIRSTREAM INTERNATIONAL GROUP LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for AIRSTREAM INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 30/01/2026: Declaration of solvency.