IDEAL AIRSPACE LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Termination of appointment of Stephen Phillip Hutt as a director on 2022-11-23

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to Studio 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 2021-11-11

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS ARMSTRONG / 13/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP HUTT / 13/05/2020

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 1 RELTON MEWS LONDON SW7 1ET ENGLAND

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD ENGLAND

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP HUTT / 25/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS ARMSTRONG / 25/09/2019

View Document

05/08/195 August 2019 COMPANY NAME CHANGED AH LAND LIMITED CERTIFICATE ISSUED ON 05/08/19

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/10/159 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 17/09/14 STATEMENT OF CAPITAL GBP 2

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR JAMES THOMAS ARMSTRONG

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEPHEN PHILLIP HUTT

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEDGARD

View Document

17/09/1417 September 2014 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