AIRSWIFT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIRSWIFT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09913704

Incorporation date

11/12/2015

Size

Full

Contacts

Registered address

Registered address

Delphian House, New Bailey Street, Salford M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon26/01/2026
Termination of appointment of Janette Bates Marx as a director on 2026-01-23
dot icon14/11/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Registration of charge 099137040008, created on 2025-06-06
dot icon11/06/2025
Registration of charge 099137040009, created on 2025-06-06
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-08-19 with updates
dot icon02/08/2024
Termination of appointment of Alexander Carles as a director on 2024-07-01
dot icon02/08/2024
Termination of appointment of Ryan Dowd as a director on 2024-07-01
dot icon02/08/2024
Termination of appointment of Ian Michael Langley as a director on 2024-07-01
dot icon02/08/2024
Termination of appointment of Matthew Harrison as a director on 2024-07-01
dot icon02/08/2024
Appointment of Mr James Roland Thomas Allen as a director on 2024-08-01
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon08/09/2023
Registration of charge 099137040007, created on 2023-09-01
dot icon18/10/2022
Appointment of Imad Barake as a director on 2022-10-17
dot icon18/10/2022
Termination of appointment of Asbjørn Lønning as a director on 2022-10-17
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Notification of Airswift Global Limited as a person with significant control on 2021-06-17
dot icon19/08/2022
Cessation of Airswift Global Limited as a person with significant control on 2021-06-17
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon13/05/2022
Statement of capital following an allotment of shares on 2021-06-17
dot icon07/03/2022
Appointment of Asbjørn Lønning as a director on 2022-02-24
dot icon10/01/2022
Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon12/10/2021
Satisfaction of charge 099137040003 in full
dot icon12/10/2021
Satisfaction of charge 099137040001 in full
dot icon12/10/2021
Satisfaction of charge 099137040002 in full
dot icon12/10/2021
Satisfaction of charge 099137040005 in full
dot icon12/10/2021
Satisfaction of charge 099137040004 in full
dot icon01/10/2021
Registration of charge 099137040006, created on 2021-09-29
dot icon27/09/2021
Notification of Airswift Global Limited as a person with significant control on 2021-06-17
dot icon27/09/2021
Cessation of Swift Worldwide Resources Holdco Limited as a person with significant control on 2021-06-17
dot icon27/09/2021
Cessation of Air Energi Newco Limited as a person with significant control on 2021-06-17
dot icon18/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/07/2021
Memorandum and Articles of Association
dot icon10/07/2021
Change of share class name or designation
dot icon10/07/2021
Resolutions
dot icon09/07/2021
Sub-division of shares on 2021-06-16
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon02/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon02/03/2021
Termination of appointment of Peter William Courtis Searle as a director on 2020-05-04
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/08/2020
Appointment of Kyle Mcclure as a director on 2020-05-04
dot icon10/08/2020
Termination of appointment of Joshua Charles Cascade as a director on 2020-04-28
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon30/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon15/01/2020
Confirmation statement made on 2019-04-18 with no updates
dot icon05/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/01/2019
Appointment of Mrs Janette Bates Marx as a director on 2018-09-20
dot icon28/01/2019
Termination of appointment of William Francis Dawson Jr. as a director on 2018-09-20
dot icon28/01/2019
Appointment of Mr Ryan Dowd as a director on 2018-09-20
dot icon20/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/09/2018
Termination of appointment of Millet Bartoul as a director on 2018-03-30
dot icon03/09/2018
Termination of appointment of Neil Alexander Bruce as a director on 2018-07-28
dot icon03/09/2018
Termination of appointment of Rodney Nelson as a director on 2018-08-16
dot icon01/02/2018
Director's details changed for Mr Alexander Carles on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Matthew Harrison on 2018-02-01
dot icon01/02/2018
Director's details changed for Millet Bartoul on 2018-02-01
dot icon01/02/2018
Registered office address changed from Delphian House 4th Floor Riverside New Bailey Street Mancherster Greater Manchester M3 5FS United Kingdom to Delphian House New Bailey Street Salford M3 5FS on 2018-02-01
dot icon25/01/2018
Appointment of Mr Matthew Harrison as a director on 2018-01-11
dot icon25/01/2018
Appointment of Mr Alexander Carles as a director on 2018-01-11
dot icon25/01/2018
Termination of appointment of Michael Mowlem as a director on 2018-01-11
dot icon25/01/2018
Appointment of Millet Bartoul as a director on 2018-01-11
dot icon25/01/2018
Memorandum and Articles of Association
dot icon25/01/2018
Resolutions
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon15/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/02/2017
Appointment of William Francis Dawson Jr. as a director on 2017-02-03
dot icon24/02/2017
Termination of appointment of Jonathan Hugh Tobias Read as a director on 2017-02-03
dot icon22/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-07-08
dot icon04/08/2016
Memorandum and Articles of Association
dot icon04/08/2016
Resolutions
dot icon04/02/2016
Appointment of Mr Peter William Searle as a director on 2016-01-19
dot icon04/02/2016
Appointment of Mr Michael Mowlem as a director on 2016-01-19
dot icon04/02/2016
Appointment of Mr Ian Michael Langley as a director on 2016-01-19
dot icon04/02/2016
Appointment of Neil Alexander Bruce as a director on 2016-01-19
dot icon04/02/2016
Appointment of Mr Jonathan Hugh Tobias Read as a director on 2016-01-19
dot icon04/02/2016
Appointment of Joshua Charles Cascade as a director on 2016-01-19
dot icon04/02/2016
Appointment of Rodney Nelson as a director on 2016-01-19
dot icon04/02/2016
Termination of appointment of Duncan Alasdair Gregson as a director on 2016-01-19
dot icon04/02/2016
Change of share class name or designation
dot icon04/02/2016
Resolutions
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon04/02/2016
Sub-division of shares on 2016-01-18
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon04/02/2016
Resolutions
dot icon01/02/2016
Registration of charge 099137040003, created on 2016-01-20
dot icon28/01/2016
Registration of charge 099137040004, created on 2016-01-20
dot icon28/01/2016
Registration of charge 099137040005, created on 2016-01-20
dot icon26/01/2016
Registration of charge 099137040001, created on 2016-01-20
dot icon26/01/2016
Registration of charge 099137040002, created on 2016-01-20
dot icon19/01/2016
Certificate of change of name
dot icon19/01/2016
Change of name notice
dot icon11/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carles, Alexander
Director
11/01/2018 - 01/07/2024
-
Harrison, Matthew
Director
11/01/2018 - 01/07/2024
4
Bruce, Neil Alexander
Director
19/01/2016 - 28/07/2018
19
Langley, Ian Michael
Director
19/01/2016 - 01/07/2024
49
Searle, Peter William Courtis
Director
19/01/2016 - 04/05/2020
34

Persons with Significant Control

4
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 AIRSWIFT HOLDINGS LIMITED

AIRSWIFT HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/2015 with the registered office located at Delphian House, New Bailey Street, Salford M3 5FS. 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 AIRSWIFT HOLDINGS LIMITED?

toggle

AIRSWIFT HOLDINGS LIMITED is currently Active. It was registered on 11/12/2015 .

Where is AIRSWIFT HOLDINGS LIMITED located?

toggle

AIRSWIFT HOLDINGS LIMITED is registered at Delphian House, New Bailey Street, Salford M3 5FS.

What does AIRSWIFT HOLDINGS LIMITED do?

toggle

AIRSWIFT HOLDINGS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for AIRSWIFT HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Janette Bates Marx as a director on 2026-01-23.