Advanced company searchLink opens in new window

AIR DESIGN SYSTEMS (HOLDINGS) LIMITED

Company number 11296594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
10 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 Nov 2022 AD01 Registered office address changed from Unit G22 the Avenues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ United Kingdom to E15 Willow Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RU on 10 November 2022
21 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
06 Jun 2019 SH08 Change of share class name or designation
06 Jun 2019 SH10 Particulars of variation of rights attached to shares
05 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 CS01 Confirmation statement made on 5 April 2019 with updates
11 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2018 PSC07 Cessation of Susan Amy Clare as a person with significant control on 2 July 2018
04 Jul 2018 PSC04 Change of details for Mr Adam Clare as a person with significant control on 2 July 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 291,213
04 Jul 2018 TM01 Termination of appointment of Susan Amy Clare as a director on 2 July 2018
04 Jul 2018 AP03 Appointment of Mrs Susan Amy Clare as a secretary on 2 July 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-22
22 Jun 2018 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit G22 the Avenues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 22 June 2018
22 Jun 2018 PSC01 Notification of Susan Amy Clare as a person with significant control on 22 June 2018
22 Jun 2018 PSC01 Notification of Adam Clare as a person with significant control on 22 June 2018