PROJECT AIRSCOPE BIDCO LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

13/05/2513 May 2025 Termination of appointment of Tracy Anne Bownes as a director on 2025-05-08

View Document

10/02/2510 February 2025 Termination of appointment of Nicholas Rhind as a director on 2025-01-14

View Document

10/02/2510 February 2025 Director's details changed for Mr Robert Andrew Giles on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Express Networks 2 3 George Leigh Street Manchester M4 5DL United Kingdom to Cti Digital, Suite 2a and 2B South Central 11 Peter Street Manchester M2 5QR on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Mohammad Arif Ahmad as a director on 2025-01-08

View Document

16/01/2516 January 2025 Appointment of Mr Robert Andrew Giles as a director on 2025-01-07

View Document

16/01/2516 January 2025 Termination of appointment of Christopher Patrick Woodward as a director on 2025-01-07

View Document

18/11/2418 November 2024 Group of companies' accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Termination of appointment of Steven Gale as a director on 2024-06-24

View Document

01/07/241 July 2024 Appointment of Mr Christopher Patrick Woodward as a director on 2024-03-25

View Document

01/07/241 July 2024 Termination of appointment of David Michael Beswick as a director on 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

20/05/2420 May 2024 Registration of charge 136068540005, created on 2024-05-09

View Document

13/05/2413 May 2024 Registration of charge 136068540004, created on 2024-05-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

02/09/232 September 2023 Group of companies' accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

04/05/234 May 2023 Appointment of Mr Mohammad Arif Ahmad as a director on 2023-05-02

View Document

04/05/234 May 2023 Termination of appointment of Mark Stapleton as a director on 2023-04-09

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

23/01/2323 January 2023 Appointment of Ms Tracy Anne Bownes as a director on 2022-11-30

View Document

19/01/2319 January 2023 Termination of appointment of Dale Brent Alderson as a director on 2022-11-30

View Document

19/01/2319 January 2023 Appointment of Mr Simon John Wilkinson as a director on 2022-02-21

View Document

04/11/224 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

02/11/222 November 2022 Previous accounting period shortened from 2023-02-28 to 2022-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

04/03/224 March 2022 Appointment of Mr Richard Michael Allan Ibbett as a director on 2022-02-21

View Document

04/03/224 March 2022 Appointment of Mr David Michael Beswick as a director on 2022-02-21

View Document

04/03/224 March 2022 Appointment of Mr Mark Stapleton as a director on 2022-02-21

View Document

04/03/224 March 2022 Appointment of Mr Steven Gale as a director on 2022-02-21

View Document

04/03/224 March 2022 Appointment of Mr Dale Brent Alderson as a director on 2022-02-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Registration of charge 136068540003, created on 2022-02-21

View Document

22/02/2222 February 2022 Registration of charge 136068540001, created on 2022-02-21

View Document

22/02/2222 February 2022 Registration of charge 136068540002, created on 2022-02-21

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

20/01/2220 January 2022 Current accounting period extended from 2022-09-30 to 2023-02-28

View Document

20/01/2220 January 2022 Cessation of Inhoco Formations Limited as a person with significant control on 2022-01-17

View Document

20/01/2220 January 2022 Notification of Nicholas Rhind as a person with significant control on 2022-01-17

View Document

11/01/2211 January 2022 Appointment of Mr Nicholas Rhind as a director on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Express Networks 2 3 George Leigh Street Manchester M4 5DL on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of a G Secretarial Limited as a director on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Roger Hart as a director on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of a G Secretarial Limited as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

11/01/2211 January 2022 Termination of appointment of Inhoco Formations Limited as a director on 2022-01-11

View Document


More Company Information