AIRWAVE SOLUTIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AIRWAVE SOLUTIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06764852

Incorporation date

03/12/2008

Size

Full

Contacts

Registered address

Registered address

Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2008)
dot icon11/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Director's details changed for Mr Simon Ross Smith on 2024-08-12
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Termination of appointment of Oscar Lynn Alexander Henken as a director on 2023-12-29
dot icon12/01/2024
Appointment of Mr Simon Ross Smith as a director on 2023-12-29
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon22/11/2023
Register inspection address has been changed from Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Director's details changed for Katherine Ann Maher on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon14/12/2022
Register inspection address has been changed to Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon14/12/2022
Register(s) moved to registered inspection location Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon25/11/2022
Full accounts made up to 2021-12-31
dot icon07/11/2022
Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04
dot icon01/06/2022
Director's details changed for Katherine Ann Maher on 2022-03-31
dot icon14/03/2022
Termination of appointment of Daniel George Pekofske as a director on 2022-02-28
dot icon14/03/2022
Appointment of Katherine Ann Maher as a director on 2022-02-28
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon06/10/2021
Appointment of Mr Fergus Andrew Otway Mayne as a director on 2021-07-01
dot icon06/10/2021
Termination of appointment of Ian Mccullagh as a director on 2021-06-30
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
dot icon07/05/2021
Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
dot icon12/04/2021
Appointment of Mr Ian Alexander Waddell as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Nigel Ian Hardaker as a director on 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Appointment of Nigel Ian Hardaker as a director on 2020-05-27
dot icon22/06/2020
Termination of appointment of Vincent Kennedy as a director on 2020-05-27
dot icon28/02/2020
Termination of appointment of Joanne Bamber as a secretary on 2020-02-20
dot icon28/02/2020
Appointment of David Jonathan Richard England as a secretary on 2020-02-20
dot icon06/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon16/10/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Appointment of Oscar Lynn Alexander Henken as a director on 2019-04-01
dot icon25/02/2019
Termination of appointment of Ian Alexander Waddell as a director on 2019-01-31
dot icon12/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon06/11/2018
Appointment of Daniel George Pekofske as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of John Kenneth Wozniak as a director on 2018-10-31
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Change of details for Airwave Solutions Limited as a person with significant control on 2017-06-30
dot icon31/07/2017
Director's details changed for Ian Alexander Waddell on 2017-07-01
dot icon30/06/2017
Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD England to Nova South 160 Victoria Street London SW1E 5LB on 2017-06-30
dot icon22/06/2017
Full accounts made up to 2015-12-31
dot icon20/03/2017
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon13/03/2017
Termination of appointment of Tetyana Vasylevska as a director on 2017-03-10
dot icon13/03/2017
Appointment of Ian Alexander Waddell as a director on 2017-03-10
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon12/05/2016
Auditor's resignation
dot icon25/02/2016
Full accounts made up to 2015-06-30
dot icon24/02/2016
Appointment of John Kenneth Wozniak as a director on 2016-02-19
dot icon23/02/2016
Termination of appointment of John Charles Lewis as a director on 2016-02-19
dot icon23/02/2016
Termination of appointment of Paul Boyle as a secretary on 2016-02-19
dot icon23/02/2016
Appointment of Joanne Bamber as a secretary on 2016-02-19
dot icon23/02/2016
Appointment of Vincent Kennedy as a director on 2016-02-19
dot icon23/02/2016
Appointment of Mrs Tetyana Vasylevska as a director on 2016-02-19
dot icon23/02/2016
Appointment of Mr Ian Mccullagh as a director on 2016-02-19
dot icon23/02/2016
Termination of appointment of Richard Gordon Bobbett as a director on 2016-02-19
dot icon23/02/2016
Registered office address changed from Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ to Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD on 2016-02-23
dot icon22/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon12/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mr John Charles Lewis on 2014-12-12
dot icon12/12/2014
Director's details changed for Mr Richard Gordon Bobbett on 2014-12-12
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon20/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon18/06/2013
Termination of appointment of Stephanie Cameron-Chileshe as a secretary
dot icon26/03/2013
Termination of appointment of Marc Perusat as a director
dot icon21/03/2013
Full accounts made up to 2012-06-30
dot icon31/01/2013
Appointment of Mr Paul Boyle as a secretary
dot icon14/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon14/03/2012
Full accounts made up to 2011-06-30
dot icon09/03/2012
Appointment of Marc Michel Perusat as a director
dot icon08/03/2012
Termination of appointment of Leonard Shore as a director
dot icon08/03/2012
Termination of appointment of Daniel Fetter as a director
dot icon08/03/2012
Termination of appointment of Parminder Dost as a director
dot icon20/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon09/09/2011
Director's details changed for Daniel Karl Fetter on 2011-09-09
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-06-30
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon10/02/2010
Appointment of John Charles Lewis as a director
dot icon21/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Leonard Peter Shore on 2009-10-02
dot icon21/12/2009
Director's details changed for Richard Gordon Bobbett on 2009-10-02
dot icon21/12/2009
Secretary's details changed for Stephanie Cameron-Chileshe on 2009-10-02
dot icon21/12/2009
Director's details changed for Parminder Pal Singh Dost on 2009-10-02
dot icon09/11/2009
Appointment of Daniel Karl Fetter as a director
dot icon11/07/2009
Director's change of particulars / leonard shore / 08/05/2009
dot icon21/01/2009
Memorandum and Articles of Association
dot icon16/01/2009
Appointment terminated secretary md secretaries LIMITED
dot icon16/01/2009
Appointment terminated director md directors LIMITED
dot icon16/01/2009
Registered office changed on 16/01/2009 from oyez house 7 spa road london SE16 3QQ england
dot icon16/01/2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
dot icon16/01/2009
Director appointed leonard peter shore
dot icon16/01/2009
Director appointed richard gordon bobbett
dot icon16/01/2009
Director appointed parminder pal singh dost
dot icon16/01/2009
Secretary appointed stephanie delores cameron-chileshe
dot icon16/01/2009
Appointment terminated director patrick martin
dot icon15/01/2009
Certificate of change of name
dot icon03/12/2008
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
03/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henken, Oscar Lynn Alexander
Director
01/04/2019 - 29/12/2023
18
Mayne, Fergus Andrew Otway
Director
01/07/2021 - Present
9
Mccullagh, Ian
Director
19/02/2016 - 30/06/2021
33
Bobbett, Richard
Director
14/01/2009 - 19/02/2016
16
MD SECRETARIES LIMITED
Corporate Secretary
03/12/2008 - 14/01/2009
161

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 SOLUTIONS INTERNATIONAL LIMITED

AIRWAVE SOLUTIONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/12/2008 with the registered office located at Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 5 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 AIRWAVE SOLUTIONS INTERNATIONAL LIMITED?

toggle

AIRWAVE SOLUTIONS INTERNATIONAL LIMITED is currently Active. It was registered on 03/12/2008 .

Where is AIRWAVE SOLUTIONS INTERNATIONAL LIMITED located?

toggle

AIRWAVE SOLUTIONS INTERNATIONAL LIMITED is registered at Nova South, 160 Victoria Street, London SW1E 5LB.

What does AIRWAVE SOLUTIONS INTERNATIONAL LIMITED do?

toggle

AIRWAVE SOLUTIONS INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AIRWAVE SOLUTIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-03 with no updates.