AIREDALE COMPACT SYSTEMS LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/11/2123 November 2021 Appointment of Mr Jonas Caino Obodoefuna as a director on 2021-11-01

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

10/08/1810 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2018

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIREDALE INTERNATIONAL AIR CONDITIONING LTD

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR SCOTT MILLER

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR STEVEN JOYCE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCBURNEY

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR ANTHONY COLE

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE PARKMAN

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DICKS

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CLEGG

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MR SIMON ANDREW THORBURN

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RINTELMAN

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARRY

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR STEPHEN MICHAEL DICKS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR CLIVE PARKMAN

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR MATTHEW JAMES MCBURNEY

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUCARELLI

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ERIC CLEGG / 24/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRADLEY RICHARDSON

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR MICHAEL LUCARELLI

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR THOMAS MARRY

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

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

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

19/01/9019 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 £ NC 0/100000 30/11

View Document

19/01/9019 January 1990 NC INC ALREADY ADJUSTED 30/11/89

View Document

09/11/899 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 ALTER MEM AND ARTS 170789

View Document

02/08/892 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: CLAYTON WOOD RISE WEST PARK LEEDS LS16 6RF

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 COMPANY NAME CHANGED AIREDALE SOUTHERN DISTRIBUTORS L IMITED CERTIFICATE ISSUED ON 22/05/89

View Document

19/05/8919 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/89

View Document

25/04/8925 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

28/06/8428 June 1984 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