THE AIRPORTS PUBLISHING NETWORK LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Benjamin Mark Allen on 2025-04-10

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

15/11/2215 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/04/224 April 2022

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019605980001

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ORNELLAS

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KNUTTON

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GALE

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GALE

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM THE STABLES WILLOW LANE PADDOCK WOOD TONBRIDGE KENT TN12 6PF

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS KATINA TOUMBA

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR MARK CHARLES ALLEN

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY JEAN ORNELLAS

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN ORNELLAS

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR PETER CHARLES KNUTTON

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES GALE

View Document

12/10/1512 October 2015 SECRETARY APPOINTED MR TIMOTHY JAMES GALE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 15/05/87 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1527 August 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/01/1526 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART ORNELLAS / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ORNELLAS / 20/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9916 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: SOUTHFIELDS SOUTHVIEW ROAD WADHURST EAST SUSSEX TN5 6TP

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 AUDITOR'S RESIGNATION

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/02/976 February 1997 COMPANY NAME CHANGED S K C COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/02/97

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 COMPANY NAME CHANGED S.K.C. COMMUNICATION SERVICES LI MITED CERTIFICATE ISSUED ON 14/10/92

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: TERN HOUSE UPPER WEST STREET REIGATE SURREY RH2 9HX

View Document

28/11/9128 November 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: LONSDALE HOUSE 7-11 HIGH STREET REIGATE SURREY RH2 9AA

View Document

22/07/9122 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/918 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: 3 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/10/869 October 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

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