Background WavePink WaveYellow Wave

AIRMAN ENGINEERING SERVICES LIMITED (04222544)

AIRMAN ENGINEERING SERVICES LIMITED (04222544) is an active UK company. incorporated on 23 May 2001. with registered office in Billingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIRMAN ENGINEERING SERVICES LIMITED has been registered for 24 years.

Company Number
04222544
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
C/O Psi Global Ltd Glenarm Road, Wynyard Business Park, Billingham, TS22 5FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRMAN ENGINEERING SERVICES LIMITED

AIRMAN ENGINEERING SERVICES LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Billingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AIRMAN ENGINEERING SERVICES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04222544

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

DARKFERN LIMITED
From: 23 May 2001To: 7 June 2001
Contact
Address

C/O Psi Global Ltd Glenarm Road, Wynyard Business Park Wynyard Billingham, TS22 5FE,

Previous Addresses

C/O Psi Global Ltd South Industrial Estate Bowburn Durham County Durham DH6 5AD
From: 23 May 2001To: 7 June 2016
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Jul 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
7 November 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Sail Address Company
23 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Move Registers To Sail Company
23 July 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
13 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
287Change of Registered Office
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
4 May 2007
123Notice of Increase in Nominal Capital
Legacy
17 April 2007
88(3)88(3)
Legacy
17 April 2007
88(2)R88(2)R
Resolution
17 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
3 March 2006
244244
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
225Change of Accounting Reference Date
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
287Change of Registered Office
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2001
NEWINCIncorporation