Company NameAirspace Aviation Solutions Limited
DirectorsDeborah Robinson and Philip Robinson
Company StatusActive
Company Number03954784
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Previous NameMundays (653) Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMrs Deborah Robinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr Philip Robinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameChristopher Joseph Buckerfield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address"Cheren"
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameMr Stephen Davidson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(3 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 30 April 2021)
RoleAir Cargo Operations Director
Country of ResidenceEngland
Correspondence AddressC/O Silk House Park Green
Macclesfield
SK11 7QW
Secretary NameMr Stephen Davidson
NationalityBritish
StatusResigned
Appointed11 July 2000(3 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 30 April 2021)
RoleAir Cargo Operations Director
Country of ResidenceEngland
Correspondence AddressC/O Silk House Park Green
Macclesfield
SK11 7QW
Director NameMr Nicholas Andrew Lawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(4 months after company formation)
Appointment Duration18 years, 3 months (resigned 02 November 2018)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressC/O Silk House Park Green
Macclesfield
SK11 7QW
Director NameClaude Bijaoui
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2006)
RoleExecutive
Correspondence Address6211 Maggiore Street
Coral Gables
Florida Fl33146-3514
United States
Director NameMr Simon John Wolfe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Silk House Park Green
Macclesfield
SK11 7QW
Director NameMr David James Roylance
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Silk House Park Green
Macclesfield
SK11 7QW
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP
Director NameMATS Inc (Corporation)
StatusResigned
Appointed24 July 2000(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2002)
Correspondence Address1045 Kane Concourse Drive
Suite 207-208
Bay Harbour
Fl33154
United States

Contact

Websitewww.airspaceas.com

Location

Registered AddressFirst Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17 at £1Deborah Robinson
8.46%
Ordinary
76 at £1Stephen Davidson
37.81%
Ordinary
74 at £1Nicholas Andrew Lawson
36.82%
Ordinary
34 at £1David James Roylance
16.92%
Ordinary

Financials

Year2014
Net Worth£432,554
Cash£369,120
Current Liabilities£118,377

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

9 February 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
16 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
18 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
10 November 2021Register inspection address has been changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England to Summit House 35 Church Road Lymm WA13 0QS (1 page)
10 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
4 November 2021Registered office address changed from C/O Silk House Park Green Macclesfield SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page)
20 October 2021Notification of Philip Robinson as a person with significant control on 5 May 2021 (2 pages)
16 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 June 2021Resolutions
  • RES13 ‐ Company business 30/04/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2021Cessation of Stephen Davidson as a person with significant control on 30 April 2021 (1 page)
14 May 2021Termination of appointment of Stephen Davidson as a secretary on 30 April 2021 (1 page)
14 May 2021Appointment of Mr Philip Robinson as a director on 5 May 2021 (2 pages)
14 May 2021Termination of appointment of Stephen Davidson as a director on 30 April 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
26 March 2021Cessation of David James Roylance as a person with significant control on 26 October 2020 (1 page)
10 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2020Termination of appointment of David James Roylance as a director on 26 October 2020 (1 page)
9 April 2020Notification of Deborah Robinson as a person with significant control on 30 April 2019 (2 pages)
9 April 2020Change of details for Mr Stephen Davidson as a person with significant control on 30 April 2019 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
31 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 30/04/2019
(1 page)
30 July 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 120
(4 pages)
28 May 2019Purchase of own shares. (3 pages)
9 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2019Purchase of own shares. (3 pages)
24 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 April 2019Register inspection address has been changed from 500 Styal Road Manchester M22 5HQ England to 2 Pendlebury Road Gatley Cheadle SK8 4BH (1 page)
17 April 2019Cessation of Nicholas Andrew Lawson as a person with significant control on 2 November 2018 (1 page)
17 April 2019Notification of David James Roylance as a person with significant control on 2 November 2018 (2 pages)
17 April 2019Termination of appointment of Simon John Wolfe as a director on 6 February 2019 (1 page)
17 April 2019Change of details for Mr Stephen Davidson as a person with significant control on 2 November 2018 (2 pages)
17 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
8 March 2019Termination of appointment of Nicholas Andrew Lawson as a director on 2 November 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
27 June 2018Director's details changed for Mr Nicholas Andrew Lawson on 27 June 2018 (2 pages)
27 June 2018Director's details changed for Mr David James Roylance on 27 June 2018 (2 pages)
27 June 2018Secretary's details changed for Mr Stephen Davidson on 27 June 2018 (1 page)
27 June 2018Director's details changed for Mr Simon John Wolfe on 27 June 2018 (2 pages)
27 June 2018Registered office address changed from 5 Cross Lane South Risley Warrington Cheshire WA3 7AF to C/O Silk House Park Green Macclesfield SK11 7QW on 27 June 2018 (1 page)
27 June 2018Change of details for Mr Stephen Davidson as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Stephen Davidson on 27 June 2018 (2 pages)
27 June 2018Director's details changed for Mrs Deborah Robinson on 27 June 2018 (2 pages)
27 June 2018Change of details for Mr Nicholas Andrew Lawson as a person with significant control on 27 June 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 July 2017Appointment of Mr Simon John Wolfe as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr David James Roylance as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mrs Deborah Robinson as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mrs Deborah Robinson as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Simon John Wolfe as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr David James Roylance as a director on 6 July 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
5 April 2017Director's details changed for Mr Nicholas Andrew Lawson on 13 January 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 April 2017Director's details changed for Mr Nicholas Andrew Lawson on 13 January 2017 (2 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
3 June 2016Register(s) moved to registered inspection location 500 Styal Road Manchester M22 5HQ (1 page)
3 June 2016Register(s) moved to registered inspection location 500 Styal Road Manchester M22 5HQ (1 page)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 201
(5 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 201
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 March 2015Register(s) moved to registered office address 5 Cross Lane South Risley Warrington Cheshire WA3 7AF (1 page)
27 March 2015Register(s) moved to registered office address 5 Cross Lane South Risley Warrington Cheshire WA3 7AF (1 page)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 201
(6 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 201
(6 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 201
(6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 201
(6 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Register inspection address has been changed from Unit 3 Building 307 World Freight Terminal Manchester Airport Manchester M90 5QL England (1 page)
11 July 2011Register inspection address has been changed from Unit 3 Building 307 World Freight Terminal Manchester Airport Manchester M90 5QL England (1 page)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
20 January 2011Full accounts made up to 31 July 2010 (5 pages)
20 January 2011Full accounts made up to 31 July 2010 (5 pages)
10 May 2010Director's details changed for Mr Stephen Davidson on 1 October 2009 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Mr Stephen Davidson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Stephen Davidson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Nicholas Andrew Lawson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Nicholas Andrew Lawson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Nicholas Andrew Lawson on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 October 2008Ad 24/09/08\gbp si 75@1=75\gbp ic 126/201\ (3 pages)
1 October 2008Ad 24/09/08\gbp si 75@1=75\gbp ic 126/201\ (3 pages)
1 October 2008Particulars of contract relating to shares (2 pages)
1 October 2008Particulars of contract relating to shares (2 pages)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2008Ad 25/09/08\gbp si 51@1=51\gbp ic 75/126\ (2 pages)
30 September 2008Nc inc already adjusted 24/09/08 (1 page)
30 September 2008Ad 25/09/08\gbp si 51@1=51\gbp ic 75/126\ (2 pages)
30 September 2008Nc inc already adjusted 24/09/08 (1 page)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 June 2007£ ic 100/75 24/04/07 £ sr 25@1=25 (1 page)
6 June 2007£ ic 100/75 24/04/07 £ sr 25@1=25 (1 page)
9 May 2007Return made up to 23/03/07; full list of members (3 pages)
9 May 2007Return made up to 23/03/07; full list of members (3 pages)
24 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
24 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
27 March 2006Return made up to 23/03/06; full list of members (3 pages)
27 March 2006Return made up to 23/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
26 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
19 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
19 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2004Registered office changed on 01/07/04 from: room 107 building 305, world freight terminal, manchester airport, manchester M90 5PY (1 page)
1 July 2004Registered office changed on 01/07/04 from: room 107 building 305 world freight terminal manchester airport manchester M90 5PY (1 page)
7 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
9 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
18 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2003Director resigned (1 page)
10 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
10 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
29 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Registered office changed on 17/01/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
17 January 2002Registered office changed on 17/01/02 from: crown house, church road, claygate, esher, surrey KT10 0LP (1 page)
15 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
15 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
9 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Location of register of directors' interests (1 page)
23 August 2000Location of register of members (1 page)
23 August 2000Location of register of members (1 page)
23 August 2000Location of register of directors' interests (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Ad 24/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2000Ad 24/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Company name changed mundays (653) LIMITED\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed mundays (653) LIMITED\certificate issued on 17/07/00 (2 pages)
23 March 2000Incorporation (23 pages)
23 March 2000Incorporation (23 pages)