Advanced company searchLink opens in new window

AIRSONETT UK LIMITED

Company number 06535119

Filter by category

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)
13 Mar 2024 AD01 Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 10 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 13 March 2024
16 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
24 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
20 Oct 2023 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 20 October 2023
23 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
21 Nov 2022 CH01 Director's details changed for Mr Anders Due-Boje on 21 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
25 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
20 Nov 2020 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 20 November 2020
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
21 Nov 2018 TM01 Termination of appointment of Per Anders Persson as a director on 30 June 2018
21 Nov 2018 AP01 Appointment of Mr Anders Due-Boje as a director on 30 June 2018
15 Mar 2018 PSC02 Notification of Skandinaviska Enskilda Banken Ab as a person with significant control on 28 February 2018
15 Mar 2018 PSC03 Notification of Stiftelsen Industrifonden as a person with significant control on 28 February 2018
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
11 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with no updates