About

Registered Number: 05082182
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Ameycroft Farm, Farley, Matlock, Derbyshire, DE4 5LR

 

Founded in 2004, Mid-air Site Services Ltd has its registered office in Derbyshire, it has a status of "Active". Mid-air Site Services Ltd does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 02 April 2020
AAMD - Amended Accounts 02 March 2020
AA - Annual Accounts 20 May 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
CS01 - N/A 05 April 2019
MR04 - N/A 18 September 2018
MR04 - N/A 05 July 2018
MR01 - N/A 15 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 April 2017
MR01 - N/A 22 October 2016
AAMD - Amended Accounts 12 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 23 March 2016
MR01 - N/A 29 June 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 07 May 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 26 March 2012
AAMD - Amended Accounts 24 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 23 March 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA01 - Change of accounting reference date 24 February 2010
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
363s - Annual Return 11 April 2005
225 - Change of Accounting Reference Date 12 January 2005
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Fully Satisfied

N/A

A registered charge 19 October 2016 Fully Satisfied

N/A

A registered charge 17 June 2015 Fully Satisfied

N/A

A registered charge 09 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.