About

Registered Number: 04847704
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Bettws Road, Llangeinor, Bridgend, Mid Glamorgan, CF32 8PL

 

Founded in 2003, Airborne Systems Holdings Ltd has its registered office in Mid Glamorgan, it's status is listed as "Active". Earp, John, Paradie, Terrance Mark, Rufus, Greg are the current directors of this company. 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
EARP, John 02 September 2003 13 August 2004 1
PARADIE, Terrance Mark 22 September 2016 08 January 2018 1
RUFUS, Greg 19 December 2013 22 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 17 May 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 July 2017
AP01 - Appointment of director 13 December 2016
CS01 - N/A 15 November 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 19 March 2015
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 18 November 2014
MISC - Miscellaneous document 22 October 2014
AA01 - Change of accounting reference date 08 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 August 2010
AA01 - Change of accounting reference date 03 June 2010
AUD - Auditor's letter of resignation 23 April 2010
AUD - Auditor's letter of resignation 09 April 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
RESOLUTIONS - N/A 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
AA - Annual Accounts 05 November 2008
RESOLUTIONS - N/A 13 October 2008
MEM/ARTS - N/A 13 October 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
SA - Shares agreement 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
RESOLUTIONS - N/A 29 April 2008
RESOLUTIONS - N/A 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 27 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
RESOLUTIONS - N/A 07 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
363a - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
CERTNM - Change of name certificate 26 August 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
SA - Shares agreement 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
225 - Change of Accounting Reference Date 24 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
RESOLUTIONS - N/A 12 September 2003
CERTNM - Change of name certificate 26 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 24 March 2009 Outstanding

N/A

Debenture 22 August 2006 Fully Satisfied

N/A

Security deed of accession (relating to the debenture) 02 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.