AIRWAVE APPLICATION SERVICES LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2323 January 2023 Registered office address changed from 3 Melville Street Edinburgh EH3 7PE Scotland to Caledonian Exchange, 1st Floor 19a Canning Street Edinburgh Scotland EH3 8EG on 2023-01-23

View Document

20/12/2220 December 2022 Director's details changed for Katherine Ann Maher on 2022-12-20

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

27/10/2227 October 2022 Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

29/04/2229 April 2022 Director's details changed for Katherine Ann Maher on 2022-03-14

View Document

29/04/2229 April 2022 Director's details changed for Katherine Ann Maher on 2022-03-31

View Document

06/10/216 October 2021 Termination of appointment of Ian Mccullagh as a director on 2021-06-30

View Document

06/10/216 October 2021 Appointment of Mr Fergus Andrew Otway Mayne as a director on 2021-07-01

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED OSCAR LYNN ALEXANDER HENKEN

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WADDELL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED DANIEL GEORGE PEKOFSKE

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOZNIAK

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / AIRWAVE SOLUTIONS LIMITED / 30/06/2017

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR TETYANA VASYLEVSKA

View Document

21/03/1721 March 2017 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED IAN ALEXANDER WADDELL

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O C/O PINSENT MASONS LLP QUEENS HOUSE 13 QUEENS ROAD ABERDEEN AB15 4YL

View Document

06/05/166 May 2016 AUDITOR'S RESIGNATION

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM MCCLELLAND

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED VINCENT KENNEDY

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR MEURIG SAGE

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE BRYSON

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HARDY

View Document

22/02/1622 February 2016 SECRETARY APPOINTED JOANNE BAMBER

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOT

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANETTE BERRY

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR IAN MCCULLAGH

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED JOHN KENNETH WOZNIAK

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 COMPANY NAME CHANGED KELVIN CONNECT LIMITED CERTIFICATE ISSUED ON 24/04/15

View Document

24/04/1524 April 2015 CHANGE OF NAME 26/03/2015

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL REES

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOT / 21/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HARDY / 21/11/2014

View Document

14/05/1414 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE CAMERON-CHILESHE

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CAMPBELL MCCLELLAND / 10/08/2012

View Document

07/05/137 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE SUSAN BERRY / 10/08/2012

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR DAVID HANDEL EUROS EVANS

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD SCOTLAND

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR JOHN CHARLES LEWIS

View Document

04/05/124 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SANGSTER

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MS JANETTE SUSAN BERRY

View Document

21/07/1121 July 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SANGSTER / 12/05/2011

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BRYSON / 12/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE DELORES CAMERON-CHILESHE / 12/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LLEWELLYN REES / 12/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOT / 12/05/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52 - 54 ROSE STREET ABERDEEN AB10 1UD SCOTLAND

View Document

06/05/116 May 2011 03/02/11 STATEMENT OF CAPITAL GBP 135

View Document

29/03/1129 March 2011 SECRETARY APPOINTED LOUISE BRYSON

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED ADAM CAMPBELL MCCLELLAND

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR NIGEL LLEWELLYN REES

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR DAVID MICHAEL SANGSTER

View Document

04/03/114 March 2011 SECRETARY APPOINTED MS STEPHANIE DELORES CAMERON-CHILESHE

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM GOVAN

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O W L GOVAN FESTIVAL BUSINESS CENTRE 150 BRAND STREET GLASGOW G51 1DH

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAY

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN GARDNER

View Document

16/02/1116 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER ELLIOT

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRANT

View Document

20/01/1120 January 2011 SUB-DIVISION 10/12/09

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS GRAY / 01/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL BRANT / 01/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MEURIG SAGE / 01/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN GARDNER / 01/11/2009

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SUB-DIVISION 10/12/09

View Document

01/12/091 December 2009 17/04/09 FULL LIST AMEND

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR SIMON HARDY

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED DAVID SAMUEL BRANT

View Document

10/09/0810 September 2008 GBP NC 105/166.50 02/09/2008

View Document

10/09/0810 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0810 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/09/0810 September 2008 NC INC ALREADY ADJUSTED 02/09/08

View Document

10/09/0810 September 2008 ADOPT ARTICLES 02/09/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 SHARES AGREEMENT OTC

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 PARTIC OF MORT/CHARGE *****

View Document

13/05/0313 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 £ NC 100/105 25/11/02

View Document

07/01/037 January 2003 CONVE 25/11/02

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

23/10/0223 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED CHARMZONE LIMITED CERTIFICATE ISSUED ON 23/10/02

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 19 GLASGOW ROAD PAISLEY PA1 3QX

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 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