AIRBLADE DYNAMICS LTD

Company Documents

DateDescription
03/01/253 January 2025 Registered office address changed from Has 1 st. Mawgan Newquay TR8 4GP England to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-01-03

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

10/04/2410 April 2024 Termination of appointment of Melanie Jane James as a director on 2024-04-08

View Document

22/03/2422 March 2024 Cessation of Jason Dean Hobson as a person with significant control on 2020-01-21

View Document

22/03/2422 March 2024 Change of details for David Hobson as a person with significant control on 2019-07-13

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Change of share class name or designation

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MS MELANIE JANE JAMES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JASON HOBSON

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM HAS 2 ST. MAWGAN NEWQUAY TR8 4GP ENGLAND

View Document

13/07/1913 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOBSON

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR DAVID MARTIN HOBSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107143810001

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/09/1714 September 2017 CESSATION OF DAVID MARTIN HOBSON AS A PSC

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBSON

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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