AIRTIME SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-10-31 |
04/12/244 December 2024 | Resolutions |
03/12/243 December 2024 | Memorandum and Articles of Association |
02/12/242 December 2024 | Particulars of variation of rights attached to shares |
02/12/242 December 2024 | Statement of capital following an allotment of shares on 2024-11-27 |
02/12/242 December 2024 | Change of share class name or designation |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
21/05/2421 May 2024 | Registered office address changed from Progress House Churchill Court Faraday Drive Bridgnorth Shropshire WV15 5BA to 1 Faraday Drive Bridgnorth WV15 5BA on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Harold Hill as a secretary on 2024-05-15 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
21/05/2421 May 2024 | Change of details for Mr Oliver James Hill as a person with significant control on 2021-11-30 |
21/05/2421 May 2024 | Director's details changed for Mr Oliver James Hill on 2021-11-30 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/04/2112 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
07/04/207 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
13/04/1813 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HILL / 18/12/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/05/148 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HILL / 01/11/2012 |
18/06/1318 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR HAROLD HILL / 01/11/2012 |
18/06/1318 June 2013 | SAIL ADDRESS CHANGED FROM: 116 SUNBEAM STUDIOS SUNBEAM STREET WOLVERHAMPTON WEST MIDLANDS WV2 4PF UNITED KINGDOM |
18/06/1318 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 116 SUNBEAM STUDIOS SUNBEAM STREET WOLVERHAMPTON WEST MIDLANDS WV2 4PF ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HILL / 08/05/2011 |
16/05/1116 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/07/1013 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
08/06/108 June 2010 | SAIL ADDRESS CREATED |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HILL / 08/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/05/088 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 116 SUNBEAM STUDIOS SUNBEAM STREET WOLVERHAMPTON WEST MIDLANDS WV2 4PF WV2 4PF |
12/03/0812 March 2008 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM SUNBEAM STUDIOS 116-120 SUNBEAM STREET WOLVERHAMPTON WV2 4PF |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: SUNBEAM STUDIOS, 116-120 SUNBEAM STREET WOLVERHAMPTON WV2 4PF |
30/10/0730 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0729 October 2007 | SECRETARY'S PARTICULARS CHANGED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
19/12/0619 December 2006 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 25 KIDDERMINSTER ROAD BRIDGENORTH WV15 6BX |
07/11/067 November 2006 | NEW SECRETARY APPOINTED |
19/10/0619 October 2006 | NEW SECRETARY APPOINTED |
19/10/0619 October 2006 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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