AIRMARK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

03/03/233 March 2023 Notification of John James Colebrook as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Cessation of John James Colebrook as a person with significant control on 2023-03-03

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

30/09/1730 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS OONAGH MARIE COLEBROOK

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEBROOK

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JOHN JAMES COLEBROOK

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ADAMS CLOSE HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYS DE7 7GX

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 15/03/96; CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: UNIT NO A4 MEADOW LANE INDUSTRIAL ESTATE ALFRETON DERBYSHIRE

View Document

22/06/9222 June 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 REGISTERED OFFICE CHANGED ON 03/04/91 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLAND B3 2NP

View Document

15/03/9115 March 1991 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