About

Registered Number: 02958900
Date of Incorporation: 15/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3g Spa Fields Industrial Estate, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BB

 

Aircraft Instruments Ltd was registered on 15 August 1994 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Goodison, Jaqueline, Goodison, Jill Marie 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
GOODISON, Jill Marie 15 August 1994 15 August 2005 1
Secretary Name Appointed Resigned Total Appointments
GOODISON, Jaqueline 05 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 23 August 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 19 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 13 May 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 29 July 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 21 August 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 29 August 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 06 November 1996
363s - Annual Return 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1994
288 - N/A 08 September 1994
NEWINC - New incorporation documents 15 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.