AIRPORT INTEGRATED SERVICES LIMITED
Company number 09137328
- Company Overview for AIRPORT INTEGRATED SERVICES LIMITED (09137328)
- Filing history for AIRPORT INTEGRATED SERVICES LIMITED (09137328)
- People for AIRPORT INTEGRATED SERVICES LIMITED (09137328)
- Charges for AIRPORT INTEGRATED SERVICES LIMITED (09137328)
- More for AIRPORT INTEGRATED SERVICES LIMITED (09137328)
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
|
|
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
|
|
05 Aug 2016 | SH08 | Change of share class name or designation | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | CS01 |
18/07/16 Statement of Capital gbp 1000
|
|
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
|
|
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
|