Background WavePink WaveYellow Wave

AIR TRAFFIC CONTROL SERVICES LIMITED (08292814)

AIR TRAFFIC CONTROL SERVICES LIMITED (08292814) is an active UK company. incorporated on 14 November 2012. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AIR TRAFFIC CONTROL SERVICES LIMITED has been registered for 13 years.

Company Number
08292814
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
Aviation House Liverpool Airport Speke Hall Avenue, Liverpool, L24 1YD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR TRAFFIC CONTROL SERVICES LIMITED

AIR TRAFFIC CONTROL SERVICES LIMITED is an active company incorporated on 14 November 2012 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AIR TRAFFIC CONTROL SERVICES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08292814

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

VANTAGE AIR TRAFFIC SERVICES LIMITED
From: 14 November 2012To: 14 May 2014
Contact
Address

Aviation House Liverpool Airport Speke Hall Avenue Liverpool Airport Liverpool, L24 1YD,

Previous Addresses

20 Gracechurch Street London EC3V 0AF England
From: 20 October 2025To: 23 October 2025
Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 2 November 2020To: 20 October 2025
Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England
From: 2 November 2020To: 2 November 2020
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 14 March 2016To: 2 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 15 May 2014To: 14 March 2016
, Liverpool John Lennon Airport Admin Office, Liverpool, L24 1YD
From: 14 November 2012To: 15 May 2014
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Aug 15
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
12 January 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 January 2016
AD03Change of Location of Company Records
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
15 May 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Move Registers To Sail Company
8 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Incorporation Company
14 November 2012
NEWINCIncorporation