AIRSIDE DATA & TRAINING LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Change of details for Trident Trust Company Limited as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
25/03/2525 March 2025 | Termination of appointment of Joanna Southward as a director on 2025-03-25 |
05/02/255 February 2025 | Termination of appointment of Rebecca Mason as a director on 2025-01-29 |
19/11/2419 November 2024 | Termination of appointment of Kelly Hayes as a secretary on 2024-11-18 |
18/11/2418 November 2024 | Appointment of Mr Charles Thomas St John Cardwell as a secretary on 2024-11-18 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Memorandum and Articles of Association |
19/09/2319 September 2023 | Director's details changed for Mr Christopher Harvey on 2023-09-01 |
19/09/2319 September 2023 | Termination of appointment of Charles Thomas Cardwell as a secretary on 2023-09-19 |
19/09/2319 September 2023 | Appointment of Ms Kelly Hayes as a secretary on 2023-09-19 |
15/09/2315 September 2023 | Resolutions |
15/09/2315 September 2023 | Resolutions |
13/09/2313 September 2023 | Appointment of Ms Joanna Southward as a director on 2023-09-06 |
13/09/2313 September 2023 | Notification of Trident Trust Company Limited as a person with significant control on 2023-09-06 |
13/09/2313 September 2023 | Appointment of Ms Rebecca Mason as a director on 2023-09-06 |
13/09/2313 September 2023 | Cessation of Charles Thomas Cardwell as a person with significant control on 2023-09-06 |
13/09/2313 September 2023 | Appointment of Keelan Eeles as a director on 2023-09-06 |
13/04/2313 April 2023 | Termination of appointment of Christopher Mark Hobbis as a director on 2023-04-13 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Termination of appointment of Rebecca Victoria Rawlings as a director on 2022-04-08 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Termination of appointment of David Alan Perry as a director on 2022-05-10 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MORRIS |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER HARVEY |
15/12/1915 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR DUNCAN BRUCE MORRIS |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMSON-HOBBIS / 13/11/2017 |
05/10/175 October 2017 | DIRECTOR APPOINTED MISS REBECCA VICTORIA RAWLINGS |
29/09/1729 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMSON-HOBBIS |
28/09/1728 September 2017 | DIRECTOR APPOINTED MR RUPERT GEORGE PETER WILLIS |
28/09/1728 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARDWELL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES THOMAS CARDWELL / 20/07/2014 |
23/04/1523 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS CARDWELL / 20/07/2014 |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PERRY / 20/07/2014 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM AIRDAT LTD, 10 OLD CHURCH WAY CHARTHAM CANTERBURY KENT CT47TN |
25/04/1425 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS CARDWELL / 21/04/2010 |
13/04/1013 April 2010 | DIRECTOR APPOINTED MR DAVID ALAN PERRY |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | 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