AIRBOX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

23/08/2423 August 2024 Cessation of William Anselm Moore as a person with significant control on 2024-08-09

View Document

23/08/2423 August 2024 Notification of Airbox Holdings Limited as a person with significant control on 2024-08-09

View Document

14/08/2414 August 2024 Appointment of Mr Steven Gilroy as a director on 2024-08-13

View Document

12/08/2412 August 2024 Resolutions

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024 Statement of capital on 2024-08-09

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Resolutions

View Document

07/08/247 August 2024 Termination of appointment of Michael Derek Peckham as a director on 2024-08-07

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

11/03/2411 March 2024 Appointment of Ms Joanna Rebecca Mower as a secretary on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Ms Joanna Rebecca Mower as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr Rupert Christopher Lacy-Hulbert as a director on 2024-03-11

View Document

11/12/2311 December 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

06/10/226 October 2022 Statement of capital on 2022-10-06

View Document

06/10/226 October 2022 Certificate of reduction of issued capital

View Document

06/10/226 October 2022

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK PECKHAM / 01/03/2020

View Document

13/02/2013 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/2012 February 2020 21/01/20 STATEMENT OF CAPITAL GBP 62

View Document

03/02/203 February 2020 ARTICLES OF ASSOCIATION

View Document

27/01/2027 January 2020 ALTER ARTICLES 21/01/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 18/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 18/09/2019

View Document

04/04/194 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/194 April 2019 13/07/18 STATEMENT OF CAPITAL GBP 57

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HILL

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR MICHAEL DEREK PECKHAM

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARLOW

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 28/02/2018

View Document

12/06/1812 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED AIRBOX AEROSPACE LIMITED CERTIFICATE ISSUED ON 12/06/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 CESSATION OF THOMAS ANDREW HEDGES AS A PSC

View Document

20/03/1820 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1820 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 62

View Document

20/03/1820 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HEDGES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN MARLOW / 01/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN MARLOW / 20/12/2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR JOSEPH HILL

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR TIMOTHY STEPHEN MARLOW

View Document

22/12/1622 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 100.00

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM, GROVE BUSINESS CENTRE DOWNSVIEW ROAD, WANTAGE, OXON, OX12 9FF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 90

View Document

23/10/1523 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR DAVID WILLIAM CLARK

View Document

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW HEDGES / 01/03/2012

View Document

27/03/1227 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 01/03/2012

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MOORE

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW HEDGES / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 12/04/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 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