Advanced company searchLink opens in new window

AIRSENSE TECHNOLOGY LIMITED

Company number 02765244

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)
18 Jan 1995 363s Return made up to 17/11/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/11/94; full list of members
14 Jan 1995 88(2)R Ad 30/11/93--------- £ si 450@1=450 £ ic 180/630
14 Jan 1995 88(2)R Ad 30/04/93--------- £ si 1170@1
14 Jan 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
05 Sep 1994 AA Accounts for a small company made up to 31 October 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 October 1993
02 Aug 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
06 Jul 1994 287 Registered office changed on 06/07/94 from: 92 chiswick high road london W4 1SH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/07/94 from: 92 chiswick high road london W4 1SH
05 Jul 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Jul 1994 225(1) Accounting reference date extended from 31/10 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/10 to 31/12
04 Jul 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Jun 1994 395 Particulars of mortgage/charge
08 Jun 1994 DISS40 Compulsory strike-off action has been discontinued
08 Jun 1994 363x Return made up to 17/11/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/11/93; full list of members
31 May 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 May 1994 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
21 Feb 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
17 Jan 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
17 Jan 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Jan 1994 88(2)R Ad 01/03/93--------- £ si 178@1=178 £ ic 2/180
29 Jul 1993 CERTNM Company name changed stoneplan LIMITED\certificate issued on 30/07/93
13 Jul 1993 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
24 Mar 1993 287 Registered office changed on 24/03/93 from: classic house 174-180 ols street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/03/93 from: classic house 174-180 ols street london EC1V 9BP
24 Mar 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed