|
|
24 Mar 2026
|
24 Mar 2026
Confirmation statement made on 22 March 2026 with updates
|
|
|
23 Mar 2026
|
23 Mar 2026
Change of details for Airsensa Holdings Limited as a person with significant control on 29 February 2024
|
|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 22 March 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 22 March 2023 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Registered office address changed from Unit 27, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England to 278 High Street Batheaston Bath BA1 7RA on 20 January 2022
|
|
|
13 May 2021
|
13 May 2021
Change of details for Airsensa Holdings Limited as a person with significant control on 13 May 2021
|
|
|
02 Apr 2021
|
02 Apr 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
22 Mar 2020
|
22 Mar 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Registered office address changed from Unit 47, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England to Unit 27, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA on 16 October 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG England to Unit 47, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA on 17 June 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Current accounting period shortened from 31 March 2019 to 31 December 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Change of details for Airsensa Holdings Limited as a person with significant control on 21 May 2018
|
|
|
24 May 2018
|
24 May 2018
Appointment of Harvinder Hungin as a director on 24 April 2018
|
|
|
21 May 2018
|
21 May 2018
Registered office address changed from Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX United Kingdom to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 21 May 2018
|