About

Registered Number: 02765244
Date of Incorporation: 17/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Stokenchurch House, Oxford Road, Stokenchurch, Buckinghamshire, HP14 3SX

 

Founded in 1992, Airsense Technology Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". Airsense Technology Ltd is registered for VAT in the UK. Currently we aren't aware of the number of employees at the Airsense Technology Ltd. The current directors of the company are listed as Sloss, Robert, Wilcock, Laura, Simpson, John, Fox, Peter David, Morgan, Doreen, Buckhout, Scott Allen, Favre Bully, Jean Louis, Fox, Peter, Girling, Christopher, Kidde Nominees Limited, Lewis, Clive Martin, Morgan, John, Phillips, Sylvia, Ravenscroft, Gary George, Symonds, Mark, Whittal, Simon Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, John 18 October 2016 - 1
BUCKHOUT, Scott Allen 04 April 2008 04 March 2009 1
FAVRE BULLY, Jean Louis 04 April 2008 04 March 2009 1
FOX, Peter 21 October 1993 04 April 2008 1
GIRLING, Christopher 01 March 1993 21 May 2002 1
KIDDE NOMINEES LIMITED 04 March 2009 09 June 2009 1
LEWIS, Clive Martin 02 January 2002 04 April 2008 1
MORGAN, John 17 November 1992 21 October 1993 1
PHILLIPS, Sylvia 14 October 1998 04 April 2008 1
RAVENSCROFT, Gary George 04 April 2008 23 October 2008 1
SYMONDS, Mark 11 November 1997 04 April 2008 1
WHITTAL, Simon Anthony 01 March 2005 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SLOSS, Robert 18 October 2016 - 1
WILCOCK, Laura 18 October 2016 - 1
FOX, Peter David 21 October 1993 19 December 1994 1
MORGAN, Doreen 17 November 1992 21 October 1993 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 24 May 2019
CH01 - Change of particulars for director 12 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 16 May 2018
PSC02 - N/A 24 April 2018
PSC09 - N/A 24 April 2018
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 16 November 2016
AP03 - Appointment of secretary 16 November 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP03 - Appointment of secretary 18 October 2016
TM02 - Termination of appointment of secretary 18 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 12 November 2015
CH03 - Change of particulars for secretary 12 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 18 November 2013
CH02 - Change of particulars for corporate director 18 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 10 January 2011
RESOLUTIONS - N/A 23 December 2010
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
225 - Change of Accounting Reference Date 05 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 28 March 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 14 November 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 22 November 2005
AAMD - Amended Accounts 05 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 26 February 2003
363a - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 10 July 2000
363a - Annual Return 14 December 1999
363a - Annual Return 16 February 1999
AA - Annual Accounts 10 February 1999
363a - Annual Return 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 20 March 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
287 - Change in situation or address of Registered Office 01 April 1997
363a - Annual Return 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 07 January 1997
225 - Change of Accounting Reference Date 31 December 1996
AA - Annual Accounts 09 August 1996
288 - N/A 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
363s - Annual Return 28 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
363s - Annual Return 18 January 1995
RESOLUTIONS - N/A 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
AA - Annual Accounts 05 September 1994
395 - Particulars of a mortgage or charge 02 August 1994
287 - Change in situation or address of Registered Office 06 July 1994
288 - N/A 05 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1994
288 - N/A 04 July 1994
395 - Particulars of a mortgage or charge 17 June 1994
DISS40 - Notice of striking-off action discontinued 08 June 1994
363x - Annual Return 08 June 1994
288 - N/A 31 May 1994
GAZ1 - First notification of strike-off action in London Gazette 10 May 1994
288 - N/A 21 February 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1994
CERTNM - Change of name certificate 29 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1993
287 - Change in situation or address of Registered Office 24 March 1993
288 - N/A 24 March 1993
MISC - Miscellaneous document 17 November 1992
NEWINC - New incorporation documents 17 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 1994 Fully Satisfied

N/A

Rent deposit deed 09 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.