AIRBORNE COMPOSITES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Joseph Alexander Summers as a director on 2025-05-30

View Document

17/04/2517 April 2025 Accounts for a small company made up to 2023-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2020-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/1714 September 2017 DIRECTOR APPOINTED MR ANGUS MACQUARRIE FLEMING

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS FLEMING

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR JOSEPH ALEXANDER SUMMERS

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/03/167 March 2016 ARTICLES OF ASSOCIATION

View Document

03/03/163 March 2016 SECOND FILING FOR FORM SH01

View Document

08/02/168 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 220669.00

View Document

13/01/1613 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 219614

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031413810002

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR ARNO VAN MOURIK

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/165 January 2016 ALTER ARTICLES 18/12/2015

View Document

05/01/165 January 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY ALICE FLEMING

View Document

05/01/125 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACQUARRIE FLEMING / 01/10/2009

View Document

14/01/1114 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALICE LOUISE FLEMING / 01/10/2009

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/01/105 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACQUARRIE FLEMING / 01/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/06/007 June 2000 � NC 1000/10000 07/03/00

View Document

07/06/007 June 2000 NC INC ALREADY ADJUSTED 17/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 VARYING SHARE RIGHTS AND NAMES 20/03/00

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

27/12/9527 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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