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)
09 Sep 2015 AP03 Appointment of Mr David James Skeldon as a secretary on 9 September 2015
20 Jul 2015 SH03 Purchase of own shares.
07 Jul 2015 SH06 Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 1,700
07 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jun 2015 TM01 Termination of appointment of Gary John Fitzsimmons as a director on 1 June 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,100
18 Nov 2014 CH01 Director's details changed for Mr Peter James Crutchfield on 9 July 2014
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,100
17 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mr Gary John Fitzsimmons on 25 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Peter Philip Graham on 25 October 2011
25 Oct 2011 CH01 Director's details changed for Mr Alexander William Vandeleur on 25 October 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AD01 Registered office address changed from Airstream House 7 Parklands Railton Road Guildford Surrey GU2 9JX on 10 March 2011
11 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Mr Gary John Fitzsimmons on 9 November 2010
10 Nov 2010 CH01 Director's details changed for Alexander William Vandeleur on 9 November 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 SH03 Purchase of own shares.
22 Mar 2010 SH06 Cancellation of shares. Statement of capital on 22 March 2010
  • GBP 2,100