AIRWAVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRWAVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549226

Incorporation date

20/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O. 24 Gatewick Lane, Caldecotte, Milton Keynes MK7 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1998)
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2025
Confirmation statement made on 2025-04-18 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/05/2024
Secretary's details changed for Mr Paul Earnest Featherstone on 2024-05-15
dot icon22/05/2024
Director's details changed for Mr Paul Earnest Featherstone on 2024-05-15
dot icon22/05/2024
Change of details for Mr Paul Earnest Featherstone as a person with significant control on 2024-05-15
dot icon22/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon20/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/12/2022
Registered office address changed from 2 Firs Close Whitchurch Aylesbury Buckinghamshire HP22 4LH to C/O. 24 Gatewick Lane Caldecotte Milton Keynes MK7 8LJ on 2022-12-07
dot icon30/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon21/03/2019
Termination of appointment of Sheila Elizabeth Featherstone as a director on 2019-03-10
dot icon06/12/2018
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon12/02/2018
Micro company accounts made up to 2017-04-30
dot icon07/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon17/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon20/05/2010
Director's details changed for Paul Featherstone on 2010-04-18
dot icon20/05/2010
Director's details changed for Sheila Elizabeth Featherstone on 2010-04-18
dot icon10/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 18/04/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/05/2008
Return made up to 20/04/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 20/04/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 20/04/06; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/06/2004
Return made up to 20/04/04; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/06/2003
Return made up to 20/04/03; full list of members
dot icon06/04/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/05/2002
Return made up to 20/04/02; full list of members
dot icon16/11/2001
Registered office changed on 16/11/01 from: unit 9 clipstone brook ind est cherrycourt way leighton buzzard bedfordshire LU7 8GP
dot icon15/11/2001
Certificate of change of name
dot icon06/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon07/06/2001
Return made up to 20/04/01; full list of members
dot icon11/10/2000
Full accounts made up to 2000-04-30
dot icon02/06/2000
Return made up to 20/04/00; full list of members
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Secretary's particulars changed;director's particulars changed
dot icon02/12/1999
Full accounts made up to 1999-04-30
dot icon03/06/1999
Registered office changed on 03/06/99 from: 1-3 st albans hill hemel hempstead hertfordshire HP3 9NG
dot icon10/05/1999
Return made up to 20/04/99; full list of members
dot icon16/07/1998
New director appointed
dot icon19/06/1998
New secretary appointed
dot icon19/06/1998
Secretary resigned
dot icon20/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.95K
-
0.00
-
-
2022
1
20.35K
-
0.00
-
-
2022
1
20.35K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.35K £Descended-7.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Featherstone, Paul Earnest
Secretary
13/06/1998 - Present
-
Featherstone, Sheila Elizabeth
Director
29/06/1998 - 10/03/2019
-
Bundock, Ian George
Secretary
20/04/1998 - 13/06/1998
5
Featherstone, Paul Earnest
Director
20/04/1998 - Present
1

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 AIRWAVE SERVICES LIMITED

AIRWAVE SERVICES LIMITED is an(a) Active company incorporated on 20/04/1998 with the registered office located at C/O. 24 Gatewick Lane, Caldecotte, Milton Keynes MK7 8LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRWAVE SERVICES LIMITED?

toggle

AIRWAVE SERVICES LIMITED is currently Active. It was registered on 20/04/1998 .

Where is AIRWAVE SERVICES LIMITED located?

toggle

AIRWAVE SERVICES LIMITED is registered at C/O. 24 Gatewick Lane, Caldecotte, Milton Keynes MK7 8LJ.

What does AIRWAVE SERVICES LIMITED do?

toggle

AIRWAVE SERVICES LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does AIRWAVE SERVICES LIMITED have?

toggle

AIRWAVE SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for AIRWAVE SERVICES LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-04-30.