AIRSWIFT HOLDINGS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewFull accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Registration of charge 099137040009, created on 2025-06-06

View Document

11/06/2511 June 2025 Registration of charge 099137040008, created on 2025-06-06

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-19 with updates

View Document

02/08/242 August 2024 Appointment of Mr James Roland Thomas Allen as a director on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Ian Michael Langley as a director on 2024-07-01

View Document

02/08/242 August 2024 Termination of appointment of Alexander Carles as a director on 2024-07-01

View Document

02/08/242 August 2024 Termination of appointment of Matthew Harrison as a director on 2024-07-01

View Document

02/08/242 August 2024 Termination of appointment of Ryan Dowd as a director on 2024-07-01

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

08/09/238 September 2023 Registration of charge 099137040007, created on 2023-09-01

View Document

18/10/2218 October 2022 Termination of appointment of Asbjørn Lønning as a director on 2022-10-17

View Document

18/10/2218 October 2022 Appointment of Imad Barake as a director on 2022-10-17

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2021-06-17

View Document

10/01/2210 January 2022 Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

12/10/2112 October 2021 Satisfaction of charge 099137040003 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 099137040004 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 099137040005 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 099137040002 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 099137040001 in full

View Document

01/10/211 October 2021 Registration of charge 099137040006, created on 2021-09-29

View Document

27/09/2127 September 2021 Cessation of Air Energi Newco Limited as a person with significant control on 2021-06-17

View Document

27/09/2127 September 2021 Notification of Airswift Global Limited as a person with significant control on 2021-06-17

View Document

27/09/2127 September 2021 Cessation of Swift Worldwide Resources Holdco Limited as a person with significant control on 2021-06-17

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

10/07/2110 July 2021 Change of share class name or designation

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

09/07/219 July 2021 Sub-division of shares on 2021-06-16

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON JR.

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MRS JANETTE BATES MARX

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR RYAN DOWD

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MILLET BARTOUL

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY NELSON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BRUCE

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CARLES / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MILLET BARTOUL / 01/02/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM DELPHIAN HOUSE 4TH FLOOR RIVERSIDE NEW BAILEY STREET MANCHERSTER GREATER MANCHESTER M3 5FS UNITED KINGDOM

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HARRISON / 01/02/2018

View Document

25/01/1825 January 2018 ARTICLES OF ASSOCIATION

View Document

25/01/1825 January 2018 ADOPT ARTICLES 11/01/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MILLET BARTOUL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ALEXANDER CARLES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR MATTHEW HARRISON

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOWLEM

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED WILLIAM FRANCIS DAWSON JR.

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 08/07/16 STATEMENT OF CAPITAL GBP 1550.00

View Document

04/08/164 August 2016 ADOPT ARTICLES 08/07/2016

View Document

04/08/164 August 2016 ARTICLES OF ASSOCIATION

View Document

04/02/164 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 998.0

View Document

04/02/164 February 2016 SUB-DIVISION 18/01/16

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GREGSON

View Document

04/02/164 February 2016 ADOPT ARTICLES 20/01/2016

View Document

04/02/164 February 2016 SUBDIVISION 18/01/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED NEIL ALEXANDER BRUCE

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR MICHAEL MOWLEM

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PETER WILLIAM SEARLE

View Document

04/02/164 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

04/02/164 February 2016 DIRECTOR APPOINTED RODNEY NELSON

View Document

04/02/164 February 2016 DIRECTOR APPOINTED JOSHUA CHARLES CASCADE

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JONATHAN HUGH TOBIAS READ

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099137040003

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099137040005

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099137040004

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099137040001

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099137040002

View Document

19/01/1619 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1619 January 2016 COMPANY NAME CHANGED AIR ENERGI NEWCO II LIMITED CERTIFICATE ISSUED ON 19/01/16

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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