Advanced company searchLink opens in new window

AIRWAVES FACILITIES MANAGEMENT LIMITED

Company number 10696183

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)
20 May 2023 AA Total exemption full accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
04 Oct 2022 MR01 Registration of charge 106961830001, created on 4 October 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
11 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 100
16 Feb 2022 PSC04 Change of details for Mr Daniel Stewart Lee Povey as a person with significant control on 7 February 2022
16 Feb 2022 PSC07 Cessation of Annette Louise Biggers as a person with significant control on 7 February 2022
21 Jan 2022 TM01 Termination of appointment of Annette Louise Biggers as a director on 31 December 2021
25 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
18 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
07 Jan 2020 PSC01 Notification of Annette Biggers as a person with significant control on 30 April 2019
07 Jan 2020 PSC04 Change of details for Mr Daniel Stewart Lee Povey as a person with significant control on 30 April 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 PSC04 Change of details for Mr Daniel Stewart Lee Povey as a person with significant control on 20 April 2019
29 Apr 2019 PSC07 Cessation of Annette Louise Biggers as a person with significant control on 20 April 2019
26 Apr 2019 PSC01 Notification of Annette Louise Biggers as a person with significant control on 20 April 2019
26 Apr 2019 PSC04 Change of details for Mr Daniel Stewart Lee Povey as a person with significant control on 20 April 2019
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 April 2019
  • GBP 2
15 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from 77 Max Road Coventry CV6 1EL England to Home Farm the Woodyard (Unit 1) Meriden Road Berkswell Coventry CV7 7SL on 22 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018