About

Registered Number: 05970262
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Court House 148 Ringwood Road, Totton, Southampton, SO40 8DZ,

 

Based in Southampton, The Airline Software Company Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWING, Jeremy Robert 18 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 18 May 2016
AD01 - Change of registered office address 11 March 2016
AD01 - Change of registered office address 07 March 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 22 December 2014
AA01 - Change of accounting reference date 26 September 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 16 October 2013
AA01 - Change of accounting reference date 12 September 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 01 August 2011
CERTNM - Change of name certificate 20 July 2011
RESOLUTIONS - N/A 11 July 2011
CERTNM - Change of name certificate 17 March 2011
CONNOT - N/A 08 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 November 2007
225 - Change of Accounting Reference Date 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
CERTNM - Change of name certificate 31 August 2007
395 - Particulars of a mortgage or charge 31 March 2007
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.