AIRSHIP RESEARCH AND CONSULTING LTD

Maple Barn Office C Maple Barn Office C, Uckfield, TN22 5QD, East Sussex, England
StatusACTIVE
Company No.09335376
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

AIRSHIP RESEARCH AND CONSULTING LTD is an active private limited company with number 09335376. It was incorporated 9 years, 7 months, 7 days ago, on 01 December 2014. The company address is Maple Barn Office C Maple Barn Office C, Uckfield, TN22 5QD, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-24

Psc name: Mr Nigel Graeme Raymond Hills

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-12

Officer name: Mr Nigel Graeme Raymond Hills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: Shaw Barn Whitesmith Lewes East Sussex BN8 6JD England

New address: Maple Barn Office C Beeches Farm Road Uckfield East Sussex TN22 5QD

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-12

Psc name: Mr Nigel Graeme Raymond Hills

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Honor Hills

Termination date: 2020-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalind Honor Hills

Termination date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Charles Edward Ross Gottlieb

Termination date: 2020-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Feb 2020

Category: Address

Type: AD03

New address: 4 Grammar Court, Mill Lane, North Chailey Mill Lane North Chailey Lewes BN8 4EG

Documents

View document PDF

Change sail address company with new address

Date: 04 Feb 2020

Category: Address

Type: AD02

New address: 4 Grammar Court, Mill Lane, North Chailey Mill Lane North Chailey Lewes BN8 4EG

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Daniel Charles Edward Ross Gottlieb

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 22 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Edward Charles Ross Gottlieb

Cessation date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Graeme Raymond Hills

Notification date: 2018-09-01

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2018

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Graeme Raymond Hills

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Charles Ross Gottlieb

Termination date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Charles Ross Gottlieb

Cessation date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Edward Charles Ross Gottlieb

Notification date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Charles Edward Ross Gottlieb

Appointment date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

New address: Shaw Barn Whitesmith Lewes East Sussex BN8 6JD

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Graeme Raymond Hills

Termination date: 2018-04-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosalind Honor Hills

Appointment date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosalind Honor Hills

Appointment date: 2018-04-03

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Gregory Charles Ross Gottlieb

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-20

Officer name: Mr Gregory Charles Ross Gottlieb

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Gregory Charles Ross Gottlieb

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Gregory Gottlieb

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Graeme Raymond Hills

Appointment date: 2014-12-05

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

194 NEW ROAD LTD

7 BALMORAL CLOSE,HANTS,PO13 0XJ

Number:06293774
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

46 DEGREES PRODUCTION & LOGISTICS LIMITED

19 DIAMOND DRIVE,WELLINGBOROUGH,NN9 5PT

Number:09836344
Status:ACTIVE
Category:Private Limited Company

FAIRPRICE (WEYMOUTH) LIMITED

7 KING STREET,WEYMOUTH,DT4 7BJ

Number:03897542
Status:ACTIVE
Category:Private Limited Company

FANFARE SYSTEMS LIMITED

34 WHARNCLIFFE DRIVE,BRADFORD,BD2 3SX

Number:03074757
Status:ACTIVE
Category:Private Limited Company

JCJC SERVICES LIMITED

83 HYTHE AVENUE,BEXLEYHEATH,DA7 5NG

Number:10147277
Status:ACTIVE
Category:Private Limited Company

MANCHESTER COMPUTERS LTD

16 CARSLAKE ROAD,MANCHESTER,M40 8JQ

Number:08132273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source