AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Cessation of Debbie Dewsbery as a person with significant control on 2023-03-31

View Document

19/03/2419 March 2024 Notification of Debbie Dewsbery as a person with significant control on 2023-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/01/2331 January 2023 Cessation of Ann Patricia Dewsbery as a person with significant control on 2022-04-28

View Document

31/01/2331 January 2023 Change of details for Mr Alexander Dewsbery as a person with significant control on 2022-04-28

View Document

31/01/2331 January 2023 Cessation of Brian Dewsbery as a person with significant control on 2022-04-28

View Document

09/11/229 November 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

23/07/2123 July 2021 Change of details for Mr Alexander Dewsbery as a person with significant control on 2021-07-21

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

23/07/2123 July 2021 Director's details changed for Mr Alexander Dewsbery on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Mr Brian Dewsbery on 2021-07-21

View Document

22/07/2122 July 2021 Change of details for Mr Brian Dewsbery as a person with significant control on 2021-07-21

View Document

22/07/2122 July 2021 Change of details for Ann Patricia Dewsbery as a person with significant control on 2021-07-21

View Document

22/07/2122 July 2021 Secretary's details changed for Ann Patricia Dewsbery on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Ann Patricia Dewsbery on 2021-07-21

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ALEXANDER DEWSBERY

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX DEWSBERY / 01/08/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

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

View Document

24/02/1724 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/01/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA DEWSBURY / 01/04/2012

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN PATRICIA DEWSBERY / 01/04/2012

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 SECOND FILING WITH MUD 27/01/15 FOR FORM AR01

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED CHRISTOPHER ROBERT EDWARDS

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED ANN PATRICIA DEWSBURY

View Document

26/04/1226 April 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED AIRSTERIL (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

18/04/1118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1118 April 2011 CHANGE OF NAME 12/04/2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED CHRISTOPHER ROBERT EDWARDS

View Document

15/02/1115 February 2011 SECRETARY APPOINTED ANN PATRICIA DEWSBERY

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED BRIAN DEWSBERY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR NITA NARESH CHHATRALIA

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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