This company is commonly known as Airspace Technologies Ltd. The company was founded 19 years ago and was given the registration number 05374318. The firm's registered office is in SUNBURY ON THAMES. You can find them at 10 White Lodge Court, Staines Road East, Sunbury On Thames, Middlesex. This company's SIC code is 43290 - Other construction installation.
Name | : | AIRSPACE TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 05374318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2005 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 White Lodge Court, Staines Road East, Sunbury On Thames, Middlesex, TW16 5GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Secretary | 23 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 February 2005 | Active |
10 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Director | 23 February 2005 | Active |
10 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Director | 23 February 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 February 2005 | Active |
Mr Guy Spencer Edney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | 10 White Lodge Court, Sunbury On Thames, TW16 5GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2021-02-27 | Officers | Termination director company with name termination date. | Download |
2021-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Capital | Capital allotment shares. | Download |
2016-05-04 | Resolution | Resolution. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Capital | Capital allotment shares. | Download |
2016-02-02 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Change of name | Certificate change of name company. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Capital | Capital allotment shares. | Download |
2014-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-12 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.