AIRSWIFT TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRSWIFT TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04641797

Incorporation date

20/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Memorandum and Articles of Association
dot icon21/03/2025
Termination of appointment of Janette Bates Marx as a director on 2025-03-21
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Larisa Katunina as a director on 2022-07-01
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
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 icon07/03/2022
Appointment of Asbjørn Lønning as a director on 2022-02-24
dot icon01/03/2022
Certificate of change of name
dot icon07/01/2022
Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon22/11/2021
Resolutions
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon12/10/2021
Satisfaction of charge 046417970010 in full
dot icon12/10/2021
Satisfaction of charge 046417970009 in full
dot icon12/10/2021
Satisfaction of charge 046417970007 in full
dot icon12/10/2021
Satisfaction of charge 046417970006 in full
dot icon12/10/2021
Satisfaction of charge 046417970008 in full
dot icon12/10/2021
Satisfaction of charge 046417970005 in full
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Appointment of James Allen as a director on 2020-05-04
dot icon25/08/2020
Termination of appointment of Peter William Courtis Searle as a director on 2020-05-04
dot icon26/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Appointment of Mr Kyle Francis Mcclure as a director on 2019-08-22
dot icon27/08/2019
Termination of appointment of Timothy Briant as a director on 2019-08-22
dot icon24/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon05/02/2018
Appointment of Mr Timothy Briant as a director on 2018-01-18
dot icon05/02/2018
Termination of appointment of James Graham Dymott as a director on 2018-01-18
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon02/02/2017
Registered office address changed from Innova House Innova Business Park Kinetic Crescent Enfield Middlesex EN3 7XH to Delphian House, 4th Floor, Riverside, New Bailey S New Bailey Street Salford M3 5FS on 2017-02-02
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon05/02/2016
Appointment of Mr Peter William Searle as a director on 2016-02-04
dot icon05/02/2016
Termination of appointment of Jonathan Hugh Tobias Read as a director on 2016-02-04
dot icon02/02/2016
Registration of a charge
dot icon02/02/2016
Registration of charge 046417970010, created on 2016-01-20
dot icon01/02/2016
Registration of charge 046417970008, created on 2016-01-20
dot icon30/01/2016
Satisfaction of charge 046417970003 in full
dot icon30/01/2016
Satisfaction of charge 046417970004 in full
dot icon28/01/2016
Registration of charge 046417970009, created on 2016-01-20
dot icon28/01/2016
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
dot icon28/01/2016
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
dot icon26/01/2016
Registration of charge 046417970006, created on 2016-01-20
dot icon26/01/2016
Registration of charge 046417970007, created on 2016-01-20
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Appointment of Ms Janette Bates Marx as a director on 2015-08-17
dot icon08/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon23/11/2013
Satisfaction of charge 2 in full
dot icon18/11/2013
Registration of charge 046417970005
dot icon08/11/2013
Registration of charge 046417970003
dot icon08/11/2013
Registration of charge 046417970004
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Director's details changed for Mr James Graham Dymott on 2013-07-29
dot icon06/08/2013
Director's details changed for Mr Jonathan Hugh Tobias Read on 2013-07-29
dot icon10/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon10/05/2012
Appointment of Miss Larisa Katunina as a director
dot icon31/10/2011
Current accounting period extended from 2011-12-29 to 2011-12-31
dot icon19/09/2011
Full accounts made up to 2010-12-29
dot icon31/08/2011
Termination of appointment of Andrew Pordage as a director
dot icon07/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon24/06/2011
Full accounts made up to 2009-12-29
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon16/06/2011
Appointment of Mr James Graham Dymott as a director
dot icon21/12/2010
Previous accounting period shortened from 2009-12-30 to 2009-12-29
dot icon01/11/2010
Termination of appointment of Paul Jacobs as a secretary
dot icon07/10/2010
Resolutions
dot icon05/10/2010
Appointment of Jonathan Hugh Tobias Read as a director
dot icon05/10/2010
Appointment of Andrew John Pordage as a director
dot icon04/10/2010
Termination of appointment of Stewart Cantley as a director
dot icon04/10/2010
Termination of appointment of Paul Jacobs as a director
dot icon30/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-30
dot icon16/08/2010
Memorandum and Articles of Association
dot icon16/08/2010
Resolutions
dot icon12/08/2010
Memorandum and Articles of Association
dot icon12/08/2010
Resolutions
dot icon08/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon24/12/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 13/05/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 13/05/08; full list of members
dot icon01/05/2008
Full accounts made up to 2006-12-31
dot icon05/12/2007
Return made up to 13/05/07; full list of members
dot icon04/06/2007
Registered office changed on 04/06/07 from: c/o higgisons, higgison house 381 - 383 city road london EC1V 1NW
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Secretary resigned;director resigned
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Return made up to 13/05/06; full list of members
dot icon06/06/2005
Return made up to 13/05/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 20/01/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/08/2004
Particulars of mortgage/charge
dot icon04/02/2004
Return made up to 20/01/04; full list of members
dot icon26/09/2003
Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/06/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon23/03/2003
New secretary appointed
dot icon23/03/2003
Secretary resigned
dot icon09/03/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Director resigned
dot icon20/01/2003
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
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swift, Patrick
Director
27/02/2003 - 27/06/2006
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/01/2003 - 19/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/01/2003 - 19/01/2003
36021
Searle, Peter William Courtis
Director
03/02/2016 - 03/05/2020
34
Read, Jonathan Hugh Tobias
Director
27/09/2010 - 03/02/2016
18

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 AIRSWIFT TECHNICAL SERVICES LIMITED

AIRSWIFT TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 20/01/2003 with the registered office located at Delphian House, 4th Floor, Riverside, New Bailey S, 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 TECHNICAL SERVICES LIMITED?

toggle

AIRSWIFT TECHNICAL SERVICES LIMITED is currently Active. It was registered on 20/01/2003 .

Where is AIRSWIFT TECHNICAL SERVICES LIMITED located?

toggle

AIRSWIFT TECHNICAL SERVICES LIMITED is registered at Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford M3 5FS.

What does AIRSWIFT TECHNICAL SERVICES LIMITED do?

toggle

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

What is the latest filing for AIRSWIFT TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-01 with no updates.