About

Registered Number: 02398428
Date of Incorporation: 26/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: British Parachute School The Control Tower, Langar Airfield, Langar, Nottingham, Nottinghamshire, NG13 9HY

 

Established in 1989, Air Supply Skydiving Ltd are based in Nottinghamshire, it has a status of "Active". The companies directors are listed as Curtis, Janet Mary, Curtis, Philip, Curtis, Elaine Diane, Curtis, Henry John Frank, Curtis, Janet. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Philip 31 October 2004 - 1
CURTIS, Elaine Diane 31 October 2004 31 October 2009 1
CURTIS, Henry John Frank N/A 31 October 2004 1
CURTIS, Janet N/A 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Janet Mary 31 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 January 2013
AD01 - Change of registered office address 18 June 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 23 February 2010
TM01 - Termination of appointment of director 05 November 2009
AP03 - Appointment of secretary 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
AD01 - Change of registered office address 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
287 - Change in situation or address of Registered Office 24 March 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 15 November 2004
CERTNM - Change of name certificate 03 November 2004
225 - Change of Accounting Reference Date 13 October 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 03 July 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 20 July 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 10 September 1991
363 - Annual Return 17 April 1991
AA - Annual Accounts 15 April 1991
288 - N/A 11 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
NEWINC - New incorporation documents 26 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.