About

Registered Number: 03015745
Date of Incorporation: 30/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Market House, 21 Lenten Street, Alton, GU34 1HG,

 

Air Design Specialists Ltd was registered on 30 January 1995 and are based in Alton. The current directors of this organisation are listed as Shadrake, Mark, Bullimore, Grahame John. We do not know the number of employees at this organisation. Air Design Specialists Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHADRAKE, Mark 14 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BULLIMORE, Grahame John 05 April 1995 14 December 2017 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 23 April 2019
CS01 - N/A 24 May 2018
AA01 - Change of accounting reference date 20 February 2018
AA - Annual Accounts 16 February 2018
AA01 - Change of accounting reference date 13 February 2018
AD01 - Change of registered office address 18 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
AP01 - Appointment of director 15 December 2017
PSC07 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
PSC02 - N/A 15 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 03 April 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 15 February 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 20 March 2000
287 - Change in situation or address of Registered Office 09 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 13 October 1997
287 - Change in situation or address of Registered Office 18 July 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1995
RESOLUTIONS - N/A 09 May 1995
RESOLUTIONS - N/A 09 May 1995
RESOLUTIONS - N/A 09 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1995
287 - Change in situation or address of Registered Office 28 April 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
CERTNM - Change of name certificate 12 April 1995
288 - N/A 12 April 1995
287 - Change in situation or address of Registered Office 11 April 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.