Advanced company searchLink opens in new window

AIRSEALAND INDUSTRIES HOLDINGS (UK) LTD.

Company number 08573068

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
13 Jul 2021 AP01 Appointment of Mr David Ian Knight as a director on 2 July 2021
13 Jul 2021 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to Kendris (Uk) Ltd, Sarnia House Ulley Road Kennington Ashford TN24 9HU on 13 July 2021
13 Jul 2021 TM01 Termination of appointment of Nicholas Anthony Beresford Warshaw as a director on 2 July 2021
13 Jul 2021 TM01 Termination of appointment of Bryan John Greenwood as a director on 2 July 2021
13 Jul 2021 AP01 Appointment of Mr Adrian Ulrich Escher as a director on 2 July 2021
13 Jul 2021 AP01 Appointment of Mr Dominik Riepl as a director on 2 July 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 10 April 2019
03 Jan 2019 CH01 Director's details changed for Mr Nicholas Anthony Beresford Warshaw on 28 November 2018
03 Jan 2019 CH01 Director's details changed for Mr Bryan John Greenwood on 28 November 2018
28 Nov 2018 AD01 Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 10 Foster Lane 3rd Floor London EC2V 6HH on 28 November 2018
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 PSC01 Notification of Hasan Bulent Verdi as a person with significant control on 1 June 2017