AIRSIDE DATA & TRAINING LTD

Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Trident Trust Company Limited as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

25/03/2525 March 2025 Termination of appointment of Joanna Southward as a director on 2025-03-25

View Document

05/02/255 February 2025 Termination of appointment of Rebecca Mason as a director on 2025-01-29

View Document

19/11/2419 November 2024 Termination of appointment of Kelly Hayes as a secretary on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mr Charles Thomas St John Cardwell as a secretary on 2024-11-18

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Director's details changed for Mr Christopher Harvey on 2023-09-01

View Document

19/09/2319 September 2023 Termination of appointment of Charles Thomas Cardwell as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Ms Kelly Hayes as a secretary on 2023-09-19

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

13/09/2313 September 2023 Appointment of Ms Joanna Southward as a director on 2023-09-06

View Document

13/09/2313 September 2023 Notification of Trident Trust Company Limited as a person with significant control on 2023-09-06

View Document

13/09/2313 September 2023 Appointment of Ms Rebecca Mason as a director on 2023-09-06

View Document

13/09/2313 September 2023 Cessation of Charles Thomas Cardwell as a person with significant control on 2023-09-06

View Document

13/09/2313 September 2023 Appointment of Keelan Eeles as a director on 2023-09-06

View Document

13/04/2313 April 2023 Termination of appointment of Christopher Mark Hobbis as a director on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Termination of appointment of Rebecca Victoria Rawlings as a director on 2022-04-08

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Termination of appointment of David Alan Perry as a director on 2022-05-10

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

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

View Accounts

23/11/2123 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

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MORRIS

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER HARVEY

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR DUNCAN BRUCE MORRIS

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMSON-HOBBIS / 13/11/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MISS REBECCA VICTORIA RAWLINGS

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMSON-HOBBIS

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR RUPERT GEORGE PETER WILLIS

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARDWELL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHARLES THOMAS CARDWELL / 20/07/2014

View Document

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS CARDWELL / 20/07/2014

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PERRY / 20/07/2014

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM AIRDAT LTD, 10 OLD CHURCH WAY CHARTHAM CANTERBURY KENT CT47TN

View Document

25/04/1425 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS CARDWELL / 21/04/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR DAVID ALAN PERRY

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information