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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 July 1994 | Fully Satisfied |
N/A |
Rent deposit deed | 09 June 1994 | Fully Satisfied |
N/A |