AIROPS SOFTWARE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/11/2425 November 2024 Registration of charge 023619530004, created on 2024-11-12

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023619530003

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR JONATHAN MICHAEL TREGOIING

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN MILLINGTON

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/08/147 August 2014 SECRETARY APPOINTED MRS MINE TAYLOR

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR KEVIN GODLEY

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY DARREN MILLINGTON

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023619530003

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/116 December 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED AIROPS LIMITED CERTIFICATE ISSUED ON 28/03/11

View Document

10/01/1110 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DARREN MICHAEL MILLINGTON / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARWAN ABDEL-KHALEK / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL MILLINGTON / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRIDGER TEE / 01/11/2009

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR DARREN MICHAEL MILLINGTON

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY MARTIN AMOS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED DARREN MICHAEL MILLINGTON

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0827 August 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR MURRAY SHERWOOD

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM SMITH

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: G OFFICE CHANGED 22/06/01 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1M 9DE

View Document

21/11/0021 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: G OFFICE CHANGED 09/02/99 27 JOHN STREET LONDON WC1N 2BL

View Document

25/01/9825 January 1998 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9616 December 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 MISC 14/10/96

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: G OFFICE CHANGED 06/11/96 FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HX

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 RE CLASSIFY SHARES 04/04/96

View Document

02/05/962 May 1996 CONSO 04/04/96

View Document

02/05/962 May 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

02/05/962 May 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

02/05/962 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/04/96

View Document

02/05/962 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/04/96

View Document

02/05/962 May 1996 RE CLASSIFY SHARES 04/04/96

View Document

02/05/962 May 1996 ADOPT MEM AND ARTS 04/04/96

View Document

02/05/962 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/04/96

View Document

02/05/962 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/04/96

View Document

01/05/961 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/961 May 1996 � NC 100/400 04/04/96

View Document

01/05/961 May 1996 APPROVE RESOLUTIONS 04/04/96

View Document

01/05/961 May 1996 APPROVE RESOLUTIONS 04/04/96

View Document

01/05/961 May 1996 APRROVE RESOLUTIONS 04/04/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/03/952 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9430 December 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS; AMEND

View Document

07/09/937 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/937 September 1993 ADOPT MEM AND ARTS 24/08/93

View Document

07/09/937 September 1993 S-DIV CONVE 24/08/93

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 S386 DISP APP AUDS 25/10/91

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 AUDITOR'S RESIGNATION

View Document

20/05/9220 May 1992 13/11/91 NO MEM CHANGE NOF AMEND

View Document

19/11/9119 November 1991 S386 DISP APP AUDS 25/10/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: G OFFICE CHANGED 19/06/89 28 LINCOLN'S INN FIELDS LONDON WC2A 3HH

View Document

19/06/8919 June 1989 LOCATION OF DEBENTURE REGISTER

View Document

19/06/8919 June 1989 ADOPT MEM AND ARTS 160189

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/8919 June 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/05/8924 May 1989 Certificate of change of name

View Document

24/05/8924 May 1989 Certificate of change of name

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED FC8931 LIMITED CERTIFICATE ISSUED ON 25/05/89

View Document

16/03/8916 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company