AIR COURIER SERVICE LTD

Register to unlock more data on OkredoRegister

AIR COURIER SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897415

Incorporation date

06/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Millbank House, 171-185 Ewell Road, Surbiton, Surrey KT6 6APCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon18/04/2026
Application to strike the company off the register
dot icon06/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon12/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon16/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon05/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon22/08/2019
Director's details changed for Mr Justin James Lancaster on 2019-08-13
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon22/11/2018
Termination of appointment of Agnieszka Zarnecka as a secretary on 2018-11-21
dot icon19/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon06/11/2017
Appointment of Agnieszka Zarnecka as a secretary on 2017-10-03
dot icon13/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon10/11/2016
Appointment of Mr Justin James Lancaster as a director on 2016-10-18
dot icon10/11/2016
Termination of appointment of Andrew Craig Holmes as a director on 2016-10-18
dot icon02/11/2016
Resolutions
dot icon13/10/2016
Director's details changed for Mr Andrew Craig Holmes on 2016-10-01
dot icon12/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon19/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Andrew Craig Holmes on 2013-09-20
dot icon29/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Andrew Craig Holmes on 2012-04-30
dot icon08/09/2011
Full accounts made up to 2011-01-31
dot icon18/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Rachael Thompson as a director
dot icon04/04/2011
Termination of appointment of Rachael Thompson as a secretary
dot icon23/12/2010
Full accounts made up to 2010-01-31
dot icon22/09/2010
Previous accounting period shortened from 2010-05-31 to 2010-01-31
dot icon22/09/2010
Secretary's details changed for Ms Rachael Anne Carter on 2010-08-21
dot icon22/09/2010
Director's details changed for Ms Rachael Anne Carter on 2010-08-21
dot icon21/05/2010
Director's details changed for Mr Andrew Craig Holmes on 2009-10-15
dot icon21/05/2010
Secretary's details changed for Ms Rachael Anne Carter on 2010-02-15
dot icon21/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon21/05/2010
Director's details changed for Ms Rachael Anne Carter on 2010-02-15
dot icon24/03/2010
Registered office address changed from Charter House 45C High Street Hampton Wick Kingston upon Thames Surrey KT1 4DG on 2010-03-24
dot icon06/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lancaster, Justin James, Mr.
Director
18/10/2016 - Present
3
Thompson, Rachael Anne
Director
06/05/2009 - 25/03/2011
-
Holmes, Andrew Craig
Director
06/05/2009 - 18/10/2016
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR COURIER SERVICE LTD

AIR COURIER SERVICE LTD is an(a) Active company incorporated on 06/05/2009 with the registered office located at Millbank House, 171-185 Ewell Road, Surbiton, Surrey KT6 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR COURIER SERVICE LTD?

toggle

AIR COURIER SERVICE LTD is currently Active. It was registered on 06/05/2009 .

Where is AIR COURIER SERVICE LTD located?

toggle

AIR COURIER SERVICE LTD is registered at Millbank House, 171-185 Ewell Road, Surbiton, Surrey KT6 6AP.

What does AIR COURIER SERVICE LTD do?

toggle

AIR COURIER SERVICE LTD operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AIR COURIER SERVICE LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.