AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03518679

Incorporation date

27/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Church Terrace, Yeovil, Somerset BA20 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon15/08/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon03/05/2021
Director's details changed for Mr Malcolm Alfred Miller on 2017-09-25
dot icon07/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon03/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon30/07/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon25/09/2017
Change of details for Mr Malcolm Alfred Miller as a person with significant control on 2017-09-25
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon29/04/2010
Director's details changed for Malcolm Miller on 2010-02-22
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Appointment terminated secretary gary bridger
dot icon05/03/2009
Return made up to 22/02/09; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from, 19 sherborne road, yeovil, somerset, BA21 4HD
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 22/02/08; no change of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Accounting reference date shortened from 05/04/08 to 31/03/08
dot icon06/03/2007
Return made up to 22/02/07; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2006-04-05
dot icon23/03/2006
Director resigned
dot icon01/03/2006
Return made up to 22/02/06; full list of members
dot icon16/02/2006
New secretary appointed;new director appointed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon23/06/2005
Secretary resigned
dot icon03/03/2005
Return made up to 22/02/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-04-05
dot icon17/08/2004
Secretary resigned
dot icon11/08/2004
New secretary appointed
dot icon05/04/2004
Total exemption small company accounts made up to 2003-04-05
dot icon05/03/2004
Return made up to 22/02/04; full list of members
dot icon11/03/2003
Return made up to 27/02/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-04-05
dot icon29/03/2002
Return made up to 27/02/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-04-05
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
Return made up to 27/02/01; full list of members
dot icon09/03/2001
Secretary resigned
dot icon27/12/2000
Accounts for a small company made up to 2000-04-05
dot icon11/04/2000
Return made up to 27/02/00; full list of members; amend
dot icon03/03/2000
Return made up to 27/02/00; full list of members
dot icon03/03/2000
New director appointed
dot icon24/02/2000
Director resigned
dot icon29/10/1999
Accounts for a small company made up to 1999-04-05
dot icon22/02/1999
Return made up to 27/02/99; full list of members
dot icon23/03/1998
Accounting reference date extended from 28/02/99 to 05/04/99
dot icon23/03/1998
Registered office changed on 23/03/98 from:\17 sherborne road, yeoul, somerset, BP21 4HD
dot icon19/03/1998
Registered office changed on 19/03/98 from:\372 old street, london, EC1V 9LT
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Secretary resigned
dot icon13/03/1998
Ad 09/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon27/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.40K
-
0.00
-
-
2022
1
39.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridger, Gary
Director
26/02/1998 - 16/02/2000
-
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
26/02/1998 - 26/02/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
26/02/1998 - 26/02/1998
5496
Mr Malcolm Alfred Miller
Director
17/02/2000 - Present
-
Mr Gary John Bridger
Director
13/06/2005 - 13/06/2005
4

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 AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED

AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at 1 Church Terrace, Yeovil, Somerset BA20 1HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED?

toggle

AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED is currently Active. It was registered on 27/02/1998 .

Where is AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED located?

toggle

AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED is registered at 1 Church Terrace, Yeovil, Somerset BA20 1HX.

What does AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED do?

toggle

AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for AIRWAVES COMMUNICATIONS (SOUTH WEST) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.