Advanced company searchLink opens in new window

AIRSHIP INTERACTIVE LTD

Company number 07133720

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)
12 Jan 2024 AP01 Appointment of Mr Andrew Richard Wood as a director on 11 January 2024
05 Jan 2024 AD01 Registered office address changed from 2nd Floor East Wing Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England to Alderley Park Congleton Road Alderley Edge Macclesfield SK10 4TG on 5 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 204
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 202
29 Sep 2023 CH01 Director's details changed for Mrs Krista Leigh Harford on 13 April 2022
21 Sep 2023 TM01 Termination of appointment of John Declan Paul as a director on 18 September 2023
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 May 2022 CERTNM Company name changed airship images LIMITED\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
03 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Oct 2021 CH01 Director's details changed for Mrs Krista Leigh Harford on 2 October 2020
12 Oct 2021 CH01 Director's details changed for Mr Joseph Daniel Harford on 2 October 2020
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
17 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £198 capitalised 25/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2020 AP01 Appointment of Mr John Declan Paul as a director on 26 November 2020
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 200
22 Oct 2020 MR01 Registration of charge 071337200002, created on 10 October 2020
25 Aug 2020 CH01 Director's details changed for Mrs Krista Leigh Harford on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Joseph Daniel Harford on 25 August 2020
05 Aug 2020 AD01 Registered office address changed from 101 Business First Lancaster House Amy Johnson Way Blackpool Lancashire FY4 2RP United Kingdom to 2nd Floor East Wing Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 5 August 2020
18 Jun 2020 MR01 Registration of charge 071337200001, created on 2 June 2020