This company is commonly known as Airwave Solutions International Limited. The company was founded 15 years ago and was given the registration number 06764852. The firm's registered office is in LONDON. You can find them at Nova South, 160 Victoria Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AIRWAVE SOLUTIONS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06764852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Secretary | 20 February 2020 | Active |
500, W Monroe Street, Chicago, United States, 60661 | Director | 28 February 2022 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 01 July 2021 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 29 December 2023 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 31 March 2021 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Secretary | 19 February 2016 | Active |
Jays Close, Viables Industrial Estate, Basingstoke, England, RG22 4PD | Secretary | 31 January 2013 | Active |
Charter Court, 50 Windsor Road, Slough, SL1 2EJ | Secretary | 14 January 2009 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Secretary | 03 December 2008 | Active |
Jays Close, Viables Industrial Estate, Basingstoke, England, RG22 4PD | Director | 14 January 2009 | Active |
Charter Court, 50 Windsor Road, Slough, SL1 2EJ | Director | 14 January 2009 | Active |
Charter Court, 50 Windsor Road, Slough, SL1 2EJ | Director | 17 September 2009 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 27 May 2020 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 01 April 2019 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 19 February 2016 | Active |
Charter Court, 50 Windsor Road, Slough, SL1 2EJ | Director | 29 January 2010 | Active |
88 Grandison Road, Battersea, London, SW11 6LN | Director | 03 December 2008 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 19 February 2016 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Director | 03 December 2008 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 31 October 2018 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 08 March 2012 | Active |
Charter Court, 50 Windsor Road, Slough, SL1 2EJ | Director | 14 January 2009 | Active |
Jays Close, Viables Industrial Estate, Basingstoke, England, RG22 4PD | Director | 19 February 2016 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 10 March 2017 | Active |
Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 19 February 2016 | Active |
Airwave Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Address | Change sail address company with old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-14 | Address | Move registers to sail company with new address. | Download |
2022-12-14 | Address | Change sail address company with new address. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.