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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOOLD, Gillian | 01 November 2002 | 04 October 2019 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 September 1990 | Fully Satisfied |
N/A |
Legal charge | 11 September 1990 | Fully Satisfied |
N/A |