AIRWARE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
03/12/183 December 2018 | SECRETARY APPOINTED MR MARK JONATHAN HARDELL TOINTON |
03/12/183 December 2018 | APPOINTMENT TERMINATED, SECRETARY NEIL TOINTON |
03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL TOINTON |
29/09/1829 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
22/05/1822 May 2018 | FIRST GAZETTE |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL COGGINS |
30/03/1630 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/09/152 September 2015 | DIRECTOR APPOINTED MR NEIL EDWARD ALEXANDER COGGINS |
29/04/1529 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
01/02/141 February 2014 | REGISTERED OFFICE CHANGED ON 01/02/2014 FROM 18 STORY LANE BROADSTONE POOLE DORSET BH18 8EQ |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/03/1310 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/07/1213 July 2012 | DIRECTOR APPOINTED MR PETER SCOTT MOSLEY |
23/03/1223 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
18/05/1118 May 2011 | COMPANY NAME CHANGED CYPHASERVE LTD CERTIFICATE ISSUED ON 18/05/11 |
25/03/1125 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
24/03/1124 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
28/09/1028 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES HARDELL TOINTON / 23/05/2010 |
24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEIL CHARLES HARDELL TOINTON / 23/05/2010 |
18/05/1018 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/05/1018 May 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
18/05/1018 May 2010 | SAIL ADDRESS CREATED |
01/09/091 September 2009 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 186B LOWER BLANDFORD ROAD BROADSTONE POOLE DORSET BH18 8DP |
01/09/091 September 2009 | LOCATION OF REGISTER OF MEMBERS |
10/04/0910 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | 31/12/07 TOTAL EXEMPTION FULL |
09/12/089 December 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
03/04/073 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
06/04/056 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
18/02/0518 February 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
02/03/042 March 2004 | 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