AIRSUN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AIRSUN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08372441

Incorporation date

23/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Long Barn The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2013)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon02/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon26/11/2025
Cessation of Scott Charles Johnson as a person with significant control on 2025-11-25
dot icon26/11/2025
Notification of Getr Holding Ltd as a person with significant control on 2025-11-25
dot icon26/11/2025
Termination of appointment of Scott Charles Johnson as a director on 2025-11-25
dot icon30/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon19/08/2025
Termination of appointment of Robert Jonathan Cull as a director on 2025-08-19
dot icon08/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon13/12/2024
Change of share class name or designation
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Memorandum and Articles of Association
dot icon21/10/2024
Registered office address changed from Unit 3 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD United Kingdom to The Long Barn the Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD on 2024-10-21
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Appointment of Mr Thomas Henry Radziejowski as a director on 2024-02-27
dot icon29/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon27/06/2023
Appointment of Mr Glyn William Evans as a director on 2023-06-15
dot icon18/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/01/2023
Cessation of Sarah Jane Johnson as a person with significant control on 2022-07-19
dot icon29/01/2023
Notification of Scott Charles Johnson as a person with significant control on 2022-07-19
dot icon29/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon23/08/2022
Resolutions
dot icon15/08/2022
Statement of capital on 2022-07-19
dot icon04/08/2022
Appointment of Mr Robert Jonathan Cull as a director on 2022-08-01
dot icon04/08/2022
Termination of appointment of Andrew Harris as a director on 2022-03-28
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/03/2022
Purchase of own shares.
dot icon10/02/2022
Cancellation of shares. Statement of capital on 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon03/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/01/2021
Registered office address changed from Unit 57 Basepoint Business Centre, Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to Unit 3 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD on 2021-01-07
dot icon08/12/2020
Statement of capital on 2020-06-04
dot icon08/12/2020
Resolutions
dot icon23/11/2020
Change of details for Mrs Sarah Jane Johnson as a person with significant control on 2020-06-04
dot icon22/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon07/01/2020
Previous accounting period extended from 2019-05-31 to 2019-08-31
dot icon12/04/2019
Confirmation statement made on 2019-01-23 with updates
dot icon12/04/2019
Notification of Sarah Jane Johnson as a person with significant control on 2018-11-28
dot icon12/04/2019
Cessation of Scott Charles Johnson as a person with significant control on 2018-11-28
dot icon12/04/2019
Cessation of Andrew Terence John Harris as a person with significant control on 2018-11-28
dot icon12/04/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/02/2014
Current accounting period extended from 2014-01-31 to 2014-05-31
dot icon12/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon12/02/2014
Registered office address changed from Unit 57 Unit 57 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD United Kingdom on 2014-02-12
dot icon29/10/2013
Appointment of Mr Andrew Harris as a director
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon04/10/2013
Registered office address changed from Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD United Kingdom on 2013-10-04
dot icon07/03/2013
Registered office address changed from 2 Deben Way Woodbridge Suffolk IP12 1RS England on 2013-03-07
dot icon07/03/2013
Termination of appointment of Kristian Rasmussen as a director
dot icon07/03/2013
Appointment of Mr Scott Charles Johnson as a director
dot icon23/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon+5.32 % *

* during past year

Cash in Bank

£172,084.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
298.86K
-
0.00
44.92K
-
2022
9
275.18K
-
0.00
163.39K
-
2023
10
369.20K
-
0.00
172.08K
-
2023
10
369.20K
-
0.00
172.08K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

369.20K £Ascended34.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.08K £Ascended5.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Jonathan Cull
Director
01/08/2022 - 19/08/2025
2
Johnson, Scott Charles
Director
01/03/2013 - 25/11/2025
4
Mr Andrew Terence Harris
Director
16/10/2013 - 28/03/2022
4
Rasmussen, Kristian Myjak
Director
23/01/2013 - 01/03/2013
34
Evans, Glyn William
Director
15/06/2023 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AIRSUN SYSTEMS LIMITED

AIRSUN SYSTEMS LIMITED is an(a) Active company incorporated on 23/01/2013 with the registered office located at The Long Barn The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSUN SYSTEMS LIMITED?

toggle

AIRSUN SYSTEMS LIMITED is currently Active. It was registered on 23/01/2013 .

Where is AIRSUN SYSTEMS LIMITED located?

toggle

AIRSUN SYSTEMS LIMITED is registered at The Long Barn The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8GD.

What does AIRSUN SYSTEMS LIMITED do?

toggle

AIRSUN SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does AIRSUN SYSTEMS LIMITED have?

toggle

AIRSUN SYSTEMS LIMITED had 10 employees in 2023.

What is the latest filing for AIRSUN SYSTEMS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with updates.