AIRBORNE SYSTEMS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Return of final meeting in a members' voluntary winding up

View Document

13/04/2413 April 2024 Register inspection address has been changed to Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL

View Document

27/02/2427 February 2024 Registered office address changed from Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL to 30 Finsbury Square London EC2A 1AG on 2024-02-27

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Declaration of solvency

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/06/2330 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

02/02/232 February 2023 Termination of appointment of Stacie Leane Bourke as a director on 2023-02-02

View Document

10/11/2210 November 2022 Appointment of Ms Izelle Mari Collier as a director on 2022-10-27

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-09-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANET WILKINSON / 22/12/2014

View Document

18/11/1418 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

23/01/1423 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/01/1316 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER GORDON ROWE

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/01/1224 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HOWELLS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELLS

View Document

23/11/1123 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED EDLAW NO. 2 LIMITED
CERTIFICATE ISSUED ON 23/11/11

View Document

04/08/114 August 2011 CHANGE OF NAME 21/07/2011

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD HOWELLS / 27/12/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HOWELLS / 27/12/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANET WILKINSON / 27/12/2010

View Document

02/02/112 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

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

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM:
1-5 BEAUFORT ROAD
BIRKENHEAD
MERSEYSIDE CH41 1HQ

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED
RFD GROUP LIMITED
CERTIFICATE ISSUED ON 25/08/04

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM:
GROVE MILL
EARBY
BARNOLDSWICK
BB18 6UT

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ADOPTARTICLES16/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

14/02/9714 February 1997 EXEMPTION FROM APPOINTING AUDITORS 27/01/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 S252 DISP LAYING ACC 18/07/95

View Document

20/07/9520 July 1995 S386 DISP APP AUDS 18/07/95

View Document

20/07/9520 July 1995 S366A DISP HOLDING AGM 18/07/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

10/04/9110 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/87

View Document

10/01/8910 January 1989 EXEMPTION FROM APPOINTING AUDITORS 240887

View Document

29/11/8829 November 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/11/8829 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/8811 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 COMPANY NAME CHANGED
BRACEVALE LIMITED
CERTIFICATE ISSUED ON 29/06/88

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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