About

Registered Number: 04839188
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 20 Chapelgate, Scholes, Holmfirth, West Yorkshire, HD9 1SX

 

Airmatic Systems Ltd was founded on 21 July 2003 and has its registered office in West Yorkshire, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRACLOUGH, Stephen Richard 21 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BARRACLOUGH, Jillian 20 April 2011 - 1
BARRACLOUGH, Jillian 21 July 2003 29 August 2008 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 27 April 2011
AP03 - Appointment of secretary 22 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.