Background WavePink WaveYellow Wave

THE AIR AMBULANCE SERVICE TRADING LIMITED (06987161)

THE AIR AMBULANCE SERVICE TRADING LIMITED (06987161) is an active UK company. incorporated on 11 August 2009. with registered office in Rugby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). THE AIR AMBULANCE SERVICE TRADING LIMITED has been registered for 16 years.

Company Number
06987161
Status
active
Type
ltd
Incorporated
11 August 2009
Age
16 years
Address
Blue Skies House, Rugby, CV21 3RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AIR AMBULANCE SERVICE TRADING LIMITED

THE AIR AMBULANCE SERVICE TRADING LIMITED is an active company incorporated on 11 August 2009 with the registered office located in Rugby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). THE AIR AMBULANCE SERVICE TRADING LIMITED was registered 16 years ago.(SIC: 47799)

Status

active

Active since 16 years ago

Company No

06987161

LTD Company

Age

16 Years

Incorporated 11 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

HELIMED TRADING COMPANY LIMITED
From: 12 August 2009To: 28 September 2011
Contact
Address

Blue Skies House Butlers Leap Rugby, CV21 3RQ,

Previous Addresses

Clifton House Butlers Leap Rugby Warwickshire CV21 3RQ England
From: 12 December 2016To: 10 April 2017
Hazell House Burnthurst Lane Princethorpe Rugby Warwickshire CV23 9QA
From: 7 September 2010To: 12 December 2016
the Fire & Rescue Building Coventry Airport, Baginton Coventry West Midlands CV8 3AZ
From: 11 August 2009To: 7 September 2010
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Feb 17
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Feb 21
Director Joined
May 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Jul 24
Funding Round
Jul 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Memorandum Articles
12 February 2026
MAMA
Resolution
3 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Auditors Resignation Company
7 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Resolution
20 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2013
CC04CC04
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Certificate Change Of Name Company
28 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Incorporation Company
11 August 2009
NEWINCIncorporation