About

Registered Number: 03228662
Date of Incorporation: 24/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 3 Moonscross Avenue, Hounsdown, Totton, Southampton, Hampshire, SO40 9FS

 

Air Design Solutions Ltd was registered on 24 July 1996, it's status at Companies House is "Active". The companies directors are listed as Clarke, Angela, Barnett, Jeremy Michael, Barnett, Deborah Ruth Jacqueline at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Jeremy Michael 24 July 1996 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Angela 29 October 2007 - 1
BARNETT, Deborah Ruth Jacqueline 24 July 1996 29 October 2007 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 04 August 2010
RESOLUTIONS - N/A 28 October 2009
RESOLUTIONS - N/A 28 October 2009
SH01 - Return of Allotment of shares 28 October 2009
AA - Annual Accounts 08 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
363a - Annual Return 27 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 29 August 2007
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 October 2004
287 - Change in situation or address of Registered Office 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 31 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 05 November 1998
RESOLUTIONS - N/A 17 April 1998
RESOLUTIONS - N/A 17 April 1998
AA - Annual Accounts 17 April 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1998
363s - Annual Return 04 August 1997
225 - Change of Accounting Reference Date 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
288 - N/A 31 July 1996
NEWINC - New incorporation documents 24 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.