Background WavePink WaveYellow Wave

AIRTECH COMMISSIONING LIMITED (03656916)

AIRTECH COMMISSIONING LIMITED (03656916) is an active UK company. incorporated on 27 October 1998. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. AIRTECH COMMISSIONING LIMITED has been registered for 27 years. Current directors include BEER, Martin John, DYSON, Andrew George Francis.

Company Number
03656916
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 years
Address
Elliott House Elliott Road, Birmingham, B29 6LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BEER, Martin John, DYSON, Andrew George Francis
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRTECH COMMISSIONING LIMITED

AIRTECH COMMISSIONING LIMITED is an active company incorporated on 27 October 1998 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. AIRTECH COMMISSIONING LIMITED was registered 27 years ago.(SIC: 71129)

Status

active

Active since 27 years ago

Company No

03656916

LTD Company

Age

27 Years

Incorporated 27 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Elliott House Elliott Road Selly Oak Birmingham, B29 6LS,

Timeline

3 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SARGEANT, Angela Pamela

Active
Josiah Road, BirminghamB31 5DF
Secretary
Appointed 27 Oct 1998

BEER, Martin John

Active
Elliott House Elliott Road, BirminghamB29 6LS
Born September 1966
Director
Appointed 27 Oct 1998

DYSON, Andrew George Francis

Active
Elliott House Elliott Road, BirminghamB29 6LS
Born September 1959
Director
Appointed 27 Oct 1998

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 27 Oct 1998
Resigned 27 Oct 1998

JACKSON, Michael

Resigned
17 Larkhill Walk, BirminghamB14 5PR
Born October 1972
Director
Appointed 01 Nov 2002
Resigned 31 Mar 2005

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 27 Oct 1998
Resigned 27 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
Elliott Road, BirminghamB29 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025

Martin John Beer

Ceased
Elliott House Elliott Road, BirminghamB29 6LS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2025

Mr Andrew George Francis Dyson

Ceased
Elliott House Elliott Road, BirminghamB29 6LS
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

84

Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Resolution
2 June 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
26 October 1999
88(2)R88(2)R
Legacy
26 October 1999
123Notice of Increase in Nominal Capital
Resolution
26 October 1999
RESOLUTIONSResolutions
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
88(2)R88(2)R
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
123Notice of Increase in Nominal Capital
Legacy
11 February 1999
88(2)R88(2)R
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Incorporation Company
27 October 1998
NEWINCIncorporation