About

Registered Number: 02473125
Date of Incorporation: 22/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 12 Edison Village, Nottingham Science & Technology, Park, Nottingham, Nottinghamshire, NG7 2RF

 

Established in 1990, Airport Information Systems Ltd have registered office in Park, Nottingham in Nottinghamshire. The business is registered for VAT. Currently we aren't aware of the number of employees at the the organisation. Airport Information Systems Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOOLD, Gillian 01 November 2002 04 October 2019 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 02 August 2018
PSC01 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 29 January 2015
MR04 - N/A 06 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 27 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 11 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
363s - Annual Return 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
AA - Annual Accounts 12 December 2001
363s - Annual Return 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 20 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
363s - Annual Return 07 March 1997
AA - Annual Accounts 04 February 1997
288b - Notice of resignation of directors or secretaries 15 November 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 26 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 26 March 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 28 February 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 03 March 1991
395 - Particulars of a mortgage or charge 21 September 1990
395 - Particulars of a mortgage or charge 13 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1990
CERTNM - Change of name certificate 30 March 1990
CERTNM - Change of name certificate 30 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1990
288 - N/A 22 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 September 1990 Fully Satisfied

N/A

Legal charge 11 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.