This company is commonly known as Airspace Aviation Solutions Limited. The company was founded 24 years ago and was given the registration number 03954784. The firm's registered office is in MACCLESFIELD. You can find them at C/o Silk House, Park Green, Macclesfield, . This company's SIC code is 51210 - Freight air transport.
Name | : | AIRSPACE AVIATION SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03954784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Silk House, Park Green, Macclesfield, England, SK11 7QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX | Director | 06 July 2017 | Active |
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX | Director | 05 May 2021 | Active |
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW | Secretary | 11 July 2000 | Active |
Crown House, Church Road Claygate, Esher, KT10 0LP | Corporate Secretary | 23 March 2000 | Active |
6211 Maggiore Street, Coral Gables, Usa, | Director | 24 December 2002 | Active |
"Cheren", Temple Gardens, Staines, TW18 3NQ | Director | 11 July 2000 | Active |
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW | Director | 11 July 2000 | Active |
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW | Director | 24 July 2000 | Active |
1045 Kane Concourse Drive, Suite 207-208, Bay Harbour, Usa, | Director | 24 July 2000 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP | Director | 23 March 2000 | Active |
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW | Director | 06 July 2017 | Active |
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW | Director | 06 July 2017 | Active |
Mr Philip Robinson | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX |
Nature of control | : |
|
Mrs Deborah Robinson | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX |
Nature of control | : |
|
Mr David James Roylance | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Silk House, Park Green, Macclesfield, England, SK11 7QW |
Nature of control | : |
|
Mr Stephen Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Silk House, Park Green, Macclesfield, England, SK11 7QW |
Nature of control | : |
|
Mr Nicholas Andrew Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Silk House, Park Green, Macclesfield, England, SK11 7QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Address | Change sail address company with old address new address. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Capital | Capital return purchase own shares. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Capital | Capital return purchase own shares. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.