Advanced company searchLink opens in new window

PLANE SAILING AIR DISPLAYS LIMITED

Company number 02378479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 583
09 Jan 2016 AP03 Appointment of Mrs Natalie Suzanne Gwyther as a secretary on 21 December 2015
09 Jan 2016 TM02 Termination of appointment of James Knighton Appleby as a secretary on 21 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
19 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 538
19 May 2015 CH01 Director's details changed for Mr Alfred Rijkers on 16 May 2015
18 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
07 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 506
07 May 2014 CH01 Director's details changed for Mr Mark Sutch on 1 October 2013
24 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
13 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
13 May 2013 TM02 Termination of appointment of Rachel Morris as a secretary
07 May 2013 AP03 Appointment of Mr James Knighton Appleby as a secretary
06 May 2013 TM02 Termination of appointment of Rachel Morris as a secretary
18 Oct 2012 AA Total exemption full accounts made up to 28 February 2012
20 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
22 Aug 2011 AA Total exemption full accounts made up to 28 February 2011
18 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Alfred Rijkers on 1 March 2010
17 May 2011 CH01 Director's details changed for Mark Sutch on 1 June 2010
27 Aug 2010 AA Total exemption full accounts made up to 28 February 2010
21 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Alfred Rijkers on 2 May 2010
19 May 2010 CH01 Director's details changed for Mark Sutch on 2 May 2010
19 May 2010 CH01 Director's details changed for Jonathan Paul Warren Wilson on 2 May 2010