Advanced company searchLink opens in new window

AIRSTREAM INTERNATIONAL GROUP LIMITED

Company number 02327314

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 885
15 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 SH06 Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 840
02 Aug 2017 SH03 Purchase of own shares.
31 Jul 2017 PSC04 Change of details for Mr Peter James Crutchfield as a person with significant control on 27 June 2017
03 Jan 2017 AD01 Registered office address changed from Airstream House 12 Parklands, Railton Road Guildford Surrey GU2 9JX to Quartro House Lyon Way Frimley Camberley GU16 7ER on 3 January 2017
04 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
03 Nov 2016 CH01 Director's details changed for Mr Peter James Crutchfield on 1 August 2016
03 Nov 2016 CH01 Director's details changed for Mr Alexander William Vandeleur on 1 August 2016
28 Jul 2016 SH06 Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 1,140.00
28 Jul 2016 SH03 Purchase of own shares.
11 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 TM02 Termination of appointment of David James Skeldon as a secretary on 1 May 2016
20 May 2016 AP03 Appointment of Mrs Kerry Joy Critchley as a secretary on 1 May 2016
17 May 2016 AP01 Appointment of Mr David James Skeldon as a director on 14 December 2015
06 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,100
04 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,700
10 Sep 2015 TM01 Termination of appointment of Peter Philip Graham as a director on 9 September 2015
09 Sep 2015 TM02 Termination of appointment of Lisa North as a secretary on 9 September 2015