CALEDONIAN AIRBORNE SYSTEMS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

29/07/2529 July 2025 NewSecretary's details changed for David Smith on 2025-07-29

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

29/11/1929 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022076260009

View Document

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022076260008

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / FARIS SAMARAI / 05/08/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAITH SAMARAI / 05/08/2016

View Document

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 15/03/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU

View Document

06/11/156 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022076260009

View Document

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

06/09/146 September 2014 DIRECTOR APPOINTED LAITH SAMARAI

View Document

03/09/143 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR LAITH SAMARAI

View Document

19/08/1419 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022076260008

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 04/03/2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/08/0826 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 NC INC ALREADY ADJUSTED 01/02/08

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0320 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS; AMEND

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/028 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD

View Document

15/05/9815 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/96

View Document

05/06/965 June 1996 ADOPT MEM AND ARTS 08/05/96

View Document

05/06/965 June 1996 £ NC 1000/100000 08/05/96

View Document

05/06/965 June 1996 NC INC ALREADY ADJUSTED 08/05/96

View Document

05/06/965 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/96

View Document

05/06/965 June 1996 ADOPT MEM AND ARTS 08/05/96

View Document

05/06/965 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/96

View Document

05/06/965 June 1996 ALTER MEM AND ARTS 08/05/96

View Document

05/06/965 June 1996 £ NC 100000/125000 08/05/96

View Document

05/06/965 June 1996 NC INC ALREADY ADJUSTED 08/05/96

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

23/08/9523 August 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/09/944 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/09/944 September 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 S386 DISP APP AUDS 30/11/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 64 QUEEN STREET LONDON EC4R 1AD

View Document

11/12/9111 December 1991 RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 SECRETARY RESIGNED

View Document

13/03/9113 March 1991 ADOPT MEM AND ARTS 11/02/91

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: AER LINGUS HOUSE 83 STAINES ROAD HOUNSLOW MIDDLESEX,TW3 3JB

View Document

17/01/9117 January 1991 VARYING SHARE RIGHTS AND NAMES 21/12/90

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9018 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 52 POLAND STREET LONDON W1V 3DF

View Document

27/02/9027 February 1990 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 WD 02/02/89 AD 29/06/88--------- £ SI 396@1=396 £ IC 4/400

View Document

27/02/8927 February 1989 WD 02/02/89 AD 29/06/88--------- £ SI 2@1=2 £ IC 2/4

View Document

27/02/8927 February 1989 SHARES AGREEMENT OTC

View Document

23/08/8823 August 1988 S-DIV

View Document

02/08/882 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/8829 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/07/8829 July 1988 COMPANY NAME CHANGED RAPID 5031 LIMITED CERTIFICATE ISSUED ON 01/08/88

View Document

21/07/8821 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 ALTER MEM AND ARTS 030288

View Document

21/12/8721 December 1987 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