GDL AIR SYSTEMS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

06/08/246 August 2024 Registration of charge 050759860005, created on 2024-08-05

View Document

21/06/2421 June 2024 Registration of charge 050759860004, created on 2024-06-20

View Document

24/05/2424 May 2024 Cessation of Linda Callaghan as a person with significant control on 2024-05-23

View Document

23/04/2423 April 2024 Termination of appointment of Laura Eve Henderson as a director on 2024-04-22

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Second filing of Confirmation Statement dated 2024-01-17

View Document

18/01/2418 January 2024 Cessation of Linda Christine Callaghan as a person with significant control on 2023-11-01

View Document

18/01/2418 January 2024 Notification of Thomas Callaghan as a person with significant control on 2023-11-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

13/09/2213 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA HENDERSON / 28/05/2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA CALLAGHAN / 28/05/2014

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050759860002

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050759860002

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MISS LAURA CALLAGHAN

View Document

27/06/1227 June 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CALLAGHAN / 17/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CALLAGHAN / 17/03/2011

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/12/1013 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 6175

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM AIR DIFFUSION WORKS WOOLLEY BRIDGE ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 1PZ ENGLAND

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CALLAGHAN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CALLAGHAN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CALLAGHAN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALLAGHAN / 17/03/2010

View Document

01/02/101 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 6342

View Document

01/02/101 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

07/05/097 May 2009 GBP IC 6675/6509 09/04/09 GBP SR 166@1=166

View Document

28/04/0928 April 2009 AGREEMENT 09/04/2009

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN ORME

View Document

24/03/0924 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED PAUL JOHN CALLAGHAN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED PHILIP JOHN CALLAGHAN

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/05/0823 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0823 May 2008 GBP IC 6675/5011 10/04/08 GBP SR 1664@1=1664

View Document

25/03/0825 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM ACCESS WORKS MARTIN STREET BIRSTALL BATLEY WEST YORKSHIRE WF14 9PJ

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/0719 July 2007 � IC 10000/8339 20/06/07 � SR 1661@1=1661

View Document

16/05/0716 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 05/04/04

View Document

11/04/0511 April 2005 � NC 1000/50000 05/04/

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 COMPANY NAME CHANGED SOUND ECHO LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: G OFFICE CHANGED 01/04/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 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