AIRSTREAM COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/05/251 May 2025 Change of details for Mr Brian Hall as a person with significant control on 2023-09-01

View Document

01/05/251 May 2025 Director's details changed for Mr Brian Hall on 2023-09-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Director's details changed for Mr Brian Hall on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

06/05/226 May 2022 Change of details for Mr Brian Hall as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Secretary's details changed for Brian Hall on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 Registered office address changed from , 49 49 Station Road, Polegate, East Sussex, BN26 6EA, England to 49 Station Road Polegate East Sussex BN26 6EA on 2021-03-18

View Document

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HALL / 01/05/2015

View Document

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 Registered office address changed from , Office 8 10 Buckhurst Road, Bexhill-on-Sea, East Sussex, TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 2015-12-17

View Document

17/12/1517 December 2015 Registered office address changed from , 49 Station Road, Polegate, East Sussex, BN26 6EA, England to 49 Station Road Polegate East Sussex BN26 6EA on 2015-12-17

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALL / 13/03/2014

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALL / 01/05/2013

View Document

26/05/1426 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM WISTON COPPICE WAY HAYWARDS HEATH WEST SUSSEX RH16 4NN

View Document

18/06/1218 June 2012 Registered office address changed from , Wiston Coppice Way, Haywards Heath, West Sussex, RH16 4NN on 2012-06-18

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE HALL

View Document

23/12/1123 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM WISTON COPPICE WAY HAYWARDS HEATH WEST SUSSEX RH16 4NN

View Document

03/05/113 May 2011 Registered office address changed from , Wiston Coppice Way, Haywards Heath, West Sussex, RH16 4NN on 2011-05-03

View Document

29/04/1129 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE HALL

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 59-61 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AS

View Document

26/04/1126 April 2011 Registered office address changed from , 59-61 the Broadway, Haywards Heath, West Sussex, RH16 3AS on 2011-04-26

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/03/1027 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HALL / 01/10/2009

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARBARA HALL / 01/10/2009

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALL / 01/10/2009

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK HALL / 01/10/2009

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ELIZABETH HALL / 01/10/2009

View Document

27/03/1027 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HALL / 01/10/2009

View Document

17/06/0917 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/02/9410 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/12/9010 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9010 December 1990 ALTER MEM AND ARTS 13/02/90

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: TEMPLE HOUSE 20,HOLYWELL ROW LONDON EC2A 4JB

View Document

06/12/886 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/886 December 1988 ADOPT MEM AND ARTS 281188

View Document

06/12/886 December 1988

View Document

22/11/8822 November 1988 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