- Company Overview for AIRSHIP INTERACTIVE LTD (07133720)
- Filing history for AIRSHIP INTERACTIVE LTD (07133720)
- People for AIRSHIP INTERACTIVE LTD (07133720)
- Charges for AIRSHIP INTERACTIVE LTD (07133720)
- More for AIRSHIP INTERACTIVE LTD (07133720)
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
|
|
19 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
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
|
|
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
|
|
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
|
|
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 |