AIR-LINE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
02/04/242 April 2024 | Director's details changed for Mrs Rosemary Louise Boston on 2024-04-02 |
02/04/242 April 2024 | Change of details for Air-Line Systems Holdings Limited as a person with significant control on 2024-04-02 |
02/04/242 April 2024 | Registered office address changed from 2-4 Chelsfield Road Orpington Kent BR5 4DN to Unit 6 Stafford Close Ashford Kent TN23 4TT on 2024-04-02 |
02/04/242 April 2024 | Director's details changed for Mr Jeremy Charles Bastin on 2024-04-02 |
02/04/242 April 2024 | Secretary's details changed for Mrs Rosemary Louise Boston on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Termination of appointment of Raymond John Springett as a director on 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'KEEFFE |
19/06/1519 June 2015 | DIRECTOR APPOINTED MRS ROSEMARY LOUISE BOSTON |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIE O'KEEFFE |
19/06/1519 June 2015 | SECRETARY APPOINTED MRS ROSEMARY LOUISE BOSTON |
19/06/1519 June 2015 | DIRECTOR APPOINTED MR RAYMOND JOHN SPRINGETT |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, SECRETARY JULIE O'KEEFFE |
19/06/1519 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
19/06/1519 June 2015 | DIRECTOR APPOINTED MR JEREMY CHARLES BASTIN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET O'KEEFFE / 22/05/2010 |
01/06/101 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN O'KEEFFE / 22/05/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: THE PRECINCT, CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 71 BROMLEY ROAD BECKENHAM KENT BR3 5PA |
04/06/074 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
06/01/046 January 2004 | NEW DIRECTOR APPOINTED |
06/01/046 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company