Airscience Technology International Limited

DataGardener
airscience technology international limited
live
Micro

Airscience Technology International Limited

07507928Private Limited With Share Capital

Gable House, 239 Regents Park Road, London, N33LF
Incorporated

27/01/2011

Company Age

15 years

Directors

1

Employees

3

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Airscience Technology International Limited (07507928) is a private limited with share capital incorporated on 27/01/2011 (15 years old) and registered in london, N33LF. The company operates under SIC code 82990 and is classified as Micro.

Designers and worldwide distributors of the airsteril air purification product range. offering a unique range of proven odour and infection control products for use in a range of indoor environments.eliminate offensive odours and control infections in washrooms, offices, healthcare environments, gym...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 27/01/2011
N33LF
3 employees

Financial Overview

Total Assets

£381.5K

Liabilities

£169.8K

Net Assets

£211.7K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£297.2K

Key Metrics

3

Employees

1

Directors

2

Shareholders

1

Patents

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2024
Capital Allotment Shares
Category:Capital
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2022
Resolution
Category:Resolution
Date:16-06-2022
Capital Cancellation Shares
Category:Capital
Date:15-06-2022
Capital Return Purchase Own Shares
Category:Capital
Date:15-06-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2021
Capital Allotment Shares
Category:Capital
Date:22-11-2021
Capital Allotment Shares
Category:Capital
Date:23-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:22-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Legacy
Category:Miscellaneous
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Capital Allotment Shares
Category:Capital
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Legacy
Category:Mortgage
Date:26-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2011
Resolution
Category:Resolution
Date:18-04-2011
Change Of Name Notice
Category:Change Of Name
Date:18-04-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:15-02-2011
Termination Director Company With Name
Category:Officers
Date:15-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2011
Incorporation Company
Category:Incorporation
Date:27-01-2011

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Gable House, 239 Regents Park Road, London, N33LF

Contact

01234871875
airsteril.co.uk
Gable House, 239 Regents Park Road, London, N33LF