AIRSHIP WEB SERVICES LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/12/1518 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/04/1519 April 2015 COMPANY NAME CHANGED ESVELTE DIGITAL LIMITED CERTIFICATE ISSUED ON 19/04/15

View Document

19/04/1519 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1418 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 PREVSHO FROM 30/11/2014 TO 31/05/2014

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1330 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OSKAR ROBIN SMITH / 08/08/2013

View Document

30/11/1330 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OSKAR ROBIN SMITH / 08/08/2013

View Document

09/11/129 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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