Advanced company searchLink opens in new window

AIRPORT INTEGRATED SERVICES LIMITED

Company number 09137328

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)
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 CH01 Director's details changed for Robert Robson on 5 March 2018
10 Sep 2019 CH01 Director's details changed for Mr Steven Lever on 5 March 2018
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/02/2023.
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 198 Higher Road Urmston Manchester M41 9BH to Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH on 5 March 2018
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/02/2023.
05 Aug 2016 SH08 Change of share class name or designation
04 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jul 2016 CS01 18/07/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/02/2023.
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 MR01 Registration of charge 091373280001, created on 27 April 2016
19 Nov 2015 TM01 Termination of appointment of Robert Douglas Grant as a director on 19 November 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
09 Sep 2015 AP01 Appointment of Mr Clive Edward Avery as a director on 6 April 2015
09 Sep 2015 AP01 Appointment of Mr Robert Douglas Grant as a director on 6 April 2015
09 Sep 2015 TM01 Termination of appointment of Mark Waller as a director on 6 April 2015
09 Sep 2015 TM01 Termination of appointment of Darren Thomas Ditchfield as a director on 6 April 2015
18 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-18
  • GBP 1,000