About

Registered Number: 05676317
Date of Incorporation: 16/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Holwell Farm, Cranbourne, Wimborne, Dorset, BH21 5QP

 

Airius Europe Ltd was founded on 16 January 2006, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Guy Robert James 14 October 2013 - 1
CRIPPS, Gavin Richard 16 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BRIDGES, Guy Robert James 16 January 2006 07 May 2006 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
MR01 - N/A 27 February 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 22 January 2018
CS01 - N/A 17 June 2017
SH01 - Return of Allotment of shares 15 June 2017
SH01 - Return of Allotment of shares 15 June 2017
SH01 - Return of Allotment of shares 15 June 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 17 January 2017
AD01 - Change of registered office address 12 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 14 January 2016
TM02 - Termination of appointment of secretary 14 August 2015
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 09 July 2014
AP04 - Appointment of corporate secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AD01 - Change of registered office address 26 June 2014
RP04 - N/A 25 April 2014
AR01 - Annual Return 26 March 2014
RP04 - N/A 24 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
RESOLUTIONS - N/A 07 February 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 27 March 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 February 2013
AA01 - Change of accounting reference date 26 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 17 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
123 - Notice of increase in nominal capital 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 24 January 2007
395 - Particulars of a mortgage or charge 27 October 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
123 - Notice of increase in nominal capital 26 May 2006
225 - Change of Accounting Reference Date 23 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
MEM/ARTS - N/A 05 April 2006
CERTNM - Change of name certificate 31 March 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

Debenture 25 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.