AIRSPACE AVIATION SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/11/2110 November 2021 Register inspection address has been changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England to Summit House 35 Church Road Lymm WA13 0QS

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

04/11/214 November 2021 Registered office address changed from C/O Silk House Park Green Macclesfield SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-11-04

View Document

20/10/2120 October 2021 Notification of Philip Robinson as a person with significant control on 2021-05-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Purchase of own shares.

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CREATION OF SHARES 30/04/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 30/04/19 STATEMENT OF CAPITAL GBP 120

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/199 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1924 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1924 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 SAIL ADDRESS CHANGED FROM: 500 STYAL ROAD MANCHESTER M22 5HQ ENGLAND

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVIDSON / 02/11/2018

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WOLFE

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES ROYLANCE

View Document

17/04/1917 April 2019 CESSATION OF NICHOLAS ANDREW LAWSON AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWSON

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ROBINSON / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROYLANCE / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WOLFE / 27/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LAWSON / 27/06/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 5 CROSS LANE SOUTH RISLEY WARRINGTON CHESHIRE WA3 7AF

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LAWSON / 27/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVIDSON / 27/06/2018

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVIDSON / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIDSON / 27/06/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 DIRECTOR APPOINTED MR DAVID JAMES ROYLANCE

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR SIMON JOHN WOLFE

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MRS DEBORAH ROBINSON

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LAWSON / 13/01/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/03/1527 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/04/139 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 SAIL ADDRESS CHANGED FROM: UNIT 3 BUILDING 307 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER M90 5QL ENGLAND

View Document

13/04/1113 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIDSON / 01/10/2009

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

10/05/1010 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW LAWSON / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/09/0830 September 2008 NC INC ALREADY ADJUSTED 24/09/08

View Document

30/09/0830 September 2008 GBP NC 100/10000 24/09/2008

View Document

30/09/0830 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/06/076 June 2007 £ IC 100/75 24/04/07 £ SR 25@1=25

View Document

09/05/079 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: ROOM 107 BUILDING 305, WORLD FREIGHT TERMINAL, MANCHESTER AIRPORT, MANCHESTER M90 5PY

View Document

07/04/047 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: CROWN HOUSE, CHURCH ROAD, CLAYGATE, ESHER, SURREY KT10 0LP

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0023 August 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/08/001 August 2000 ADOPT ARTICLES 24/07/00

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED MUNDAYS (653) LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

23/03/0023 March 2000 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