AIR DESIGN SYSTEMS (HOLDINGS) LIMITED
Company number 11296594
- Company Overview for AIR DESIGN SYSTEMS (HOLDINGS) LIMITED (11296594)
- Filing history for AIR DESIGN SYSTEMS (HOLDINGS) LIMITED (11296594)
- People for AIR DESIGN SYSTEMS (HOLDINGS) LIMITED (11296594)
- More for AIR DESIGN SYSTEMS (HOLDINGS) LIMITED (11296594)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
10 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from Unit G22 the Avenues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ United Kingdom to E15 Willow Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RU on 10 November 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
14 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 Jun 2019 | SH08 | Change of share class name or designation | |
06 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | PSC07 | Cessation of Susan Amy Clare as a person with significant control on 2 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mr Adam Clare as a person with significant control on 2 July 2018 | |
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
04 Jul 2018 | TM01 | Termination of appointment of Susan Amy Clare as a director on 2 July 2018 | |
04 Jul 2018 | AP03 | Appointment of Mrs Susan Amy Clare as a secretary on 2 July 2018 | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit G22 the Avenues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 22 June 2018 | |
22 Jun 2018 | PSC01 | Notification of Susan Amy Clare as a person with significant control on 22 June 2018 |