Advanced company searchLink opens in new window

AIRWAVE APPLICATION SERVICES LIMITED

Company number SC230448

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 2016 AP01 Appointment of Mr Ian Mccullagh as a director on 19 February 2016
22 Feb 2016 AP03 Appointment of Joanne Bamber as a secretary on 19 February 2016
22 Feb 2016 TM01 Termination of appointment of David Handel Euros Evans as a director on 19 February 2016
22 Feb 2016 TM01 Termination of appointment of Simon James Hardy as a director on 19 February 2016
22 Feb 2016 TM01 Termination of appointment of Christopher Elliot as a director on 19 February 2016
22 Feb 2016 TM02 Termination of appointment of Louise Bryson as a secretary on 19 February 2016
22 Feb 2016 TM01 Termination of appointment of Janette Susan Berry as a director on 19 February 2016
22 Feb 2016 AA Full accounts made up to 30 June 2015
11 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 165.9
24 Apr 2015 CERTNM Company name changed kelvin connect LIMITED\certificate issued on 24/04/15
  • CONNOT ‐ Change of name notice
24 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-26
30 Mar 2015 AA Full accounts made up to 30 June 2014
10 Feb 2015 TM01 Termination of appointment of Nigel Llewellyn Rees as a director on 31 January 2015
21 Nov 2014 CH01 Director's details changed for Mr Simon James Hardy on 21 November 2014
21 Nov 2014 CH01 Director's details changed for Mr Christopher Elliot on 21 November 2014
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 165.9
03 Apr 2014 AA Full accounts made up to 30 June 2013
18 Jun 2013 TM02 Termination of appointment of Stephanie Cameron-Chileshe as a secretary
07 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Ms Janette Susan Berry on 10 August 2012
07 May 2013 CH01 Director's details changed for Mr Adam Campbell Mcclelland on 10 August 2012
03 Apr 2013 AA Full accounts made up to 30 June 2012
11 Sep 2012 AP01 Appointment of Mr David Handel Euros Evans as a director
16 Aug 2012 AD01 Registered office address changed from Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 16 August 2012
04 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders