Date | Description |
2024-04-18 |
delete otherexecutives Karen Gallantry |
2024-04-18 |
delete person Karen Gallantry |
2024-03-17 |
insert career_emails hr@airboxsystems.com |
2024-03-17 |
delete career_pages_linkeddomain runwayhd.app |
2024-03-17 |
insert career_pages_linkeddomain teamtailor.com |
2024-03-17 |
insert email hr@airboxsystems.com |
2024-03-17 |
insert index_pages_linkeddomain runwayhd.app |
2024-03-17 |
update person_description Pete Taylor => Pete Taylor |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-27 |
update website_status FlippedRobots => OK |
2023-07-27 |
update website_status OK => FlippedRobots |
2023-05-25 |
delete cto Steve Thompson |
2023-05-25 |
insert chairman Mike Peckham |
2023-05-25 |
insert otherexecutives Karen Gallantry |
2023-05-25 |
delete person Steve Thompson |
2023-05-25 |
insert person Karen Gallantry |
2023-05-25 |
insert person Mike Peckham |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2023-03-07 |
delete career_pages_linkeddomain venchr.co.uk |
2023-02-03 |
insert career_pages_linkeddomain adr.to |
2023-02-03 |
insert career_pages_linkeddomain venchr.co.uk |
2022-12-01 |
insert coo Joanna Mower |
2022-12-01 |
update person_title Joanna Mower: Acting COO; Chief of Staff => Chief Operating Officer; Chief of Staff |
2022-10-30 |
delete about_pages_linkeddomain airboxaero.com |
2022-10-30 |
delete career_pages_linkeddomain bamboohr.com |
2022-10-30 |
delete casestudy_pages_linkeddomain airboxaero.com |
2022-10-30 |
delete contact_pages_linkeddomain airboxaero.com |
2022-10-30 |
delete management_pages_linkeddomain airboxaero.com |
2022-10-30 |
delete service_pages_linkeddomain airboxaero.com |
2022-10-30 |
delete terms_pages_linkeddomain airboxaero.com |
2022-10-30 |
insert about_pages_linkeddomain runwayhd.app |
2022-10-30 |
insert casestudy_pages_linkeddomain runwayhd.app |
2022-10-30 |
insert contact_pages_linkeddomain runwayhd.app |
2022-10-30 |
insert management_pages_linkeddomain runwayhd.app |
2022-10-30 |
insert service_pages_linkeddomain runwayhd.app |
2022-10-30 |
insert terms_pages_linkeddomain runwayhd.app |
2022-10-30 |
update person_description Brian Files => Brian Files |
2022-10-06 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2022-10-06 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2022-10-06 |
update statutory_documents 06/10/22 STATEMENT OF CAPITAL GBP 62 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-21 |
update statutory_documents REDUCE ISSUED CAPITAL 01/07/2022 |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
delete source_ip 172.67.220.190 |
2021-12-21 |
delete source_ip 104.21.45.241 |
2021-12-21 |
insert source_ip 104.19.191.28 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-28 |
insert management_pages_linkeddomain bamboohr.com |
2021-06-07 |
update num_mort_charges 0 => 1 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065347840001 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2021-03-15 |
update statutory_documents CESSATION OF JOSEPH HILL AS A PSC |
2021-03-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 104.18.52.13 |
2021-02-01 |
delete source_ip 104.18.53.13 |
2021-02-01 |
insert source_ip 104.21.45.241 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
insert source_ip 172.67.220.190 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
2020-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK PECKHAM / 01/03/2020 |
2020-02-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-02-12 |
update statutory_documents 21/01/20 STATEMENT OF CAPITAL GBP 62 |
2020-02-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-01-27 |
update statutory_documents ALTER ARTICLES 21/01/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 18/09/2019 |
2019-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 18/09/2019 |
2019-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-04-04 |
update statutory_documents 13/07/18 STATEMENT OF CAPITAL GBP 57 |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
2019-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HILL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DEREK PECKHAM |
2018-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARLOW |
2018-07-07 |
insert company_previous_name AIRBOX AEROSPACE LIMITED |
2018-07-07 |
update name AIRBOX AEROSPACE LIMITED => AIRBOX SYSTEMS LIMITED |
2018-06-12 |
update statutory_documents COMPANY NAME CHANGED AIRBOX AEROSPACE LIMITED
CERTIFICATE ISSUED ON 12/06/18 |
2018-06-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 28/02/2018 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
2018-03-27 |
update statutory_documents CESSATION OF THOMAS ANDREW HEDGES AS A PSC |
2018-03-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-03-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-03-20 |
update statutory_documents 28/02/18 STATEMENT OF CAPITAL GBP 62 |
2018-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HEDGES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN MARLOW / 01/09/2017 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN MARLOW / 20/12/2016 |
2016-12-23 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH HILL |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-22 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY STEPHEN MARLOW |
2016-12-22 |
update statutory_documents 05/12/16 STATEMENT OF CAPITAL GBP 100.00 |
2016-09-07 |
delete address GROVE BUSINESS CENTRE DOWNSVIEW ROAD WANTAGE OXON OX12 9FF |
2016-09-07 |
insert address UNIT 4 THE QUADRANGLE GROVE BUSINESS PARK WANTAGE OXFORDSHIRE ENGLAND OX12 9FA |
2016-09-07 |
update registered_address |
2016-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM, GROVE BUSINESS CENTRE DOWNSVIEW ROAD, WANTAGE, OXON, OX12 9FF |
2016-05-11 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-11 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-03-17 |
update statutory_documents 14/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-23 |
update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 90 |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
2015-05-07 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-04-07 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-03-23 |
update statutory_documents 14/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address GROVE BUSINESS CENTRE DOWNSVIEW ROAD WANTAGE OXON UNITED KINGDOM OX12 9FF |
2014-05-07 |
insert address GROVE BUSINESS CENTRE DOWNSVIEW ROAD WANTAGE OXON OX12 9FF |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-05-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-04-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM CLARK |
2014-04-01 |
update statutory_documents 14/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-15 |
update statutory_documents 14/03/13 FULL LIST |
2013-01-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents 14/03/12 FULL LIST |
2012-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW HEDGES / 01/03/2012 |
2012-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 01/03/2012 |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MOORE |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-18 |
update statutory_documents 14/03/11 FULL LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 14/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW HEDGES / 12/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANSELM MOORE / 12/04/2010 |
2010-01-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
2008-03-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |