About

Registered Number: 01828663
Date of Incorporation: 28/06/1984 (40 years and 9 months ago)
Company Status: Active
Registered Address: Rawdon Factory, Leeds Road, Rawdon, Leeds, LS19 6JY

 

Airedale Compact Systems Ltd was registered on 28 June 1984, it's status at Companies House is "Active". This organisation has one director listed as Thorburn, Simon Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THORBURN, Simon Andrew 18 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 August 2018
PSC09 - N/A 10 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 17 August 2017
PSC02 - N/A 11 August 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 25 August 2016
CS01 - N/A 15 August 2016
TM02 - Termination of appointment of secretary 18 July 2016
AP03 - Appointment of secretary 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 20 August 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 29 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 26 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 22 May 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 04 September 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 23 July 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 30 August 1994
288 - N/A 15 December 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 01 September 1993
288 - N/A 01 September 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 25 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1992
395 - Particulars of a mortgage or charge 10 October 1991
AA - Annual Accounts 20 August 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
288 - N/A 01 May 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 03 April 1990
RESOLUTIONS - N/A 19 January 1990
MEM/ARTS - N/A 19 January 1990
123 - Notice of increase in nominal capital 19 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1989
288 - N/A 11 October 1989
RESOLUTIONS - N/A 02 August 1989
MEM/ARTS - N/A 02 August 1989
287 - Change in situation or address of Registered Office 01 August 1989
288 - N/A 27 July 1989
288 - N/A 27 July 1989
288 - N/A 27 July 1989
288 - N/A 27 July 1989
288 - N/A 27 July 1989
CERTNM - Change of name certificate 19 May 1989
CERTNM - Change of name certificate 19 May 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 25 April 1989
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
NEWINC - New incorporation documents 28 June 1984

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 July 2008 Outstanding

N/A

Debenture 01 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.