UNITED AIR SERVICES LIMITED
Overview
| Company Name | UNITED AIR SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04439156 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNITED AIR SERVICES LIMITED?
- Other construction installation (43290) / Construction
Where is UNITED AIR SERVICES LIMITED located?
| Registered Office Address | 9 Duffy Regan Ltd 9 Malvern Road WR2 4LE Worcester Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITED AIR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALKER MEDICAL CONSTRUCTION LIMITED | Sep 02, 2002 | Sep 02, 2002 |
| DEVON MEDICAL CONSTRUCTION LIMITED | May 15, 2002 | May 15, 2002 |
What are the latest accounts for UNITED AIR SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for UNITED AIR SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for UNITED AIR SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Channel Court 8 Hill Road Clevedon BS21 7NE England to 9 Duffy Regan Ltd 9 Malvern Road Worcester Worcestershire WR2 4LE on Dec 04, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2025 | 5 pages | AA | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||
Director's details changed for Stephen Bailey on Nov 04, 2024 | 2 pages | CH01 | ||
Change of details for Mr Stephen Bailey as a person with significant control on Nov 04, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Janice Mary Bailey as a person with significant control on Nov 04, 2024 | 2 pages | PSC04 | ||
Secretary's details changed for Janice Mary Bailey on Nov 04, 2024 | 1 pages | CH03 | ||
Registered office address changed from Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ United Kingdom to Channel Court 8 Hill Road Clevedon BS21 7NE on Nov 04, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 15, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr Stephen Bailey as a person with significant control on May 07, 2021 | 2 pages | PSC04 | ||
Director's details changed for Stephen Bailey on May 07, 2021 | 2 pages | CH01 | ||
Change of details for Mrs Janice Mary Bailey as a person with significant control on May 07, 2021 | 2 pages | PSC04 | ||
Secretary's details changed for Janice Mary Bailey on May 07, 2021 | 1 pages | CH03 | ||
Registered office address changed from Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ England to Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ on May 07, 2021 | 1 pages | AD01 | ||
Registered office address changed from 12a Hill Road Clevedon North Somerset BS21 7NZ to Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ on Apr 22, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 15, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Who are the officers of UNITED AIR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Janice Mary | Secretary | 8 Hill Road BS21 7NE Clevedon Channel Court England | British | 97563690001 | ||||||
| BAILEY, Stephen | Director | 8 Hill Road BS21 7NE Clevedon Channel Court England | United Kingdom | British | 73690960002 | |||||
| FORD, Brian Peter | Secretary | 12a Hill Road BS21 7NZ Clevedon Somerset | British | 6971510006 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| LAURIE, Brinley Howard | Director | Flat 1 11 Elton Road BS21 7RF Clevedon North Somerset | England | British | 82039580001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of UNITED AIR SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Bailey | Apr 06, 2016 | 8 Hill Road BS21 7NE Clevedon Channel Court England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Janice Mary Bailey | Apr 06, 2016 | 8 Hill Road BS21 7NE Clevedon Channel Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0