PLANE SAILING AIR DISPLAYS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

03/05/243 May 2024 Director's details changed for Mr Alfred Rijkers on 2024-04-14

View Document

28/08/2328 August 2023 Termination of appointment of Mark Justin Patrick Sutch as a director on 2023-08-26

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/09/2214 September 2022 Director's details changed for Mr Mark Justin Patrick Sutch on 2022-09-14

View Document

13/05/2213 May 2022 Director's details changed for Mr Mark Justin Patrick Sutch on 2022-05-13

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUTCH / 01/10/2013

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL MORRIS

View Document

13/05/1313 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 SECRETARY APPOINTED MR JAMES KNIGHTON APPLEBY

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL MORRIS

View Document

18/10/1218 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED RIJKERS / 01/03/2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK SUTCH / 01/06/2010

View Document

27/08/1027 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED RIJKERS / 02/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WARREN WILSON / 02/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SUTCH / 02/05/2010

View Document

06/08/096 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM DUXFORD AIRFIELD DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4QR

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED RIJKERS / 01/01/2009

View Document

20/08/0820 August 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SUTCH / 22/11/2007

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 S80A AUTH TO ALLOT SEC 08/02/03

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/11/0022 November 2000 ALTER ARTICLES 20/10/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: G OFFICE CHANGED 16/01/97 24,BATTS HILL REIGATE SURREY RH2 0LT

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 AUDITOR'S RESIGNATION

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 02/05/94; CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED PARWATCH LIMITED CERTIFICATE ISSUED ON 27/09/89

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: G OFFICE CHANGED 28/06/89 2 BACHES STREET LONDON N1 6UB

View Document

20/06/8920 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8920 June 1989 ALTER MEM AND ARTS 260589

View Document

02/05/892 May 1989 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