AIR DESIGN SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

AIR DESIGN SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015745

Incorporation date

30/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Market House, 21 Lenten Street, Alton GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon12/06/2025
Application to strike the company off the register
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon10/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-03 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon24/05/2018
Confirmation statement made on 2018-04-03 with updates
dot icon20/02/2018
Current accounting period extended from 2018-12-14 to 2019-03-31
dot icon16/02/2018
Total exemption full accounts made up to 2017-12-14
dot icon13/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-14
dot icon18/12/2017
Registered office address changed from 31 Laird Court Bagshot Surrey GU19 5QN to Market House 21 Lenten Street Alton GU34 1HG on 2017-12-18
dot icon15/12/2017
Termination of appointment of Richard Anthony Bullimore as a director on 2017-12-14
dot icon15/12/2017
Termination of appointment of Grahame John Bullimore as a secretary on 2017-12-14
dot icon15/12/2017
Appointment of Mr Mark Shadrake as a director on 2017-12-14
dot icon15/12/2017
Cessation of Richard Anthony Bullimore as a person with significant control on 2017-12-14
dot icon15/12/2017
Cessation of Alison Dawn Bullimore as a person with significant control on 2017-12-14
dot icon15/12/2017
Notification of Aster Maintenance Limited as a person with significant control on 2017-12-14
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with no updates
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon23/02/2010
Director's details changed for Richard Anthony Bullimore on 2010-01-29
dot icon23/02/2010
Secretary's details changed for Grahame John Bullimore on 2010-01-29
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 30/01/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 30/01/08; full list of members
dot icon26/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/02/2007
Return made up to 30/01/07; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 30/01/06; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 30/01/05; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 30/01/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/02/2003
Return made up to 30/01/03; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 30/01/02; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 30/01/01; full list of members
dot icon08/01/2001
Accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 30/01/00; full list of members
dot icon09/02/2000
Registered office changed on 09/02/00 from: 57 london road high wycombe buckinghamshire HP11 1BS
dot icon27/10/1999
Accounts made up to 1999-03-31
dot icon04/03/1999
Return made up to 30/01/99; no change of members
dot icon03/12/1998
Accounts made up to 1998-03-31
dot icon26/03/1998
Return made up to 30/01/98; no change of members
dot icon13/10/1997
Accounts made up to 1997-03-31
dot icon18/07/1997
Registered office changed on 18/07/97 from: 93 uvedale road enfield middlesex EN2 6HD
dot icon27/02/1997
Return made up to 30/01/97; full list of members
dot icon21/11/1996
Accounts made up to 1996-03-31
dot icon21/02/1996
Return made up to 30/01/96; full list of members
dot icon06/10/1995
Accounting reference date notified as 31/03
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Resolutions
dot icon28/04/1995
Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1995
Registered office changed on 28/04/95 from: seymour taylor and co 57/61 london road high wycombe buckinghamshire HP11 1BS
dot icon28/04/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Director resigned;new director appointed
dot icon12/04/1995
Certificate of change of name
dot icon12/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1995
Registered office changed on 11/04/95 from: classic house 174-180 old street london EC1V 9BP
dot icon30/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.55K
-
0.00
60.91K
-
2022
0
31.43K
-
0.00
35.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR DESIGN SPECIALISTS LIMITED

AIR DESIGN SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 30/01/1995 with the registered office located at Market House, 21 Lenten Street, Alton GU34 1HG. There is currently no active directors 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 DESIGN SPECIALISTS LIMITED?

toggle

AIR DESIGN SPECIALISTS LIMITED is currently Dissolved. It was registered on 30/01/1995 and dissolved on 09/09/2025.

Where is AIR DESIGN SPECIALISTS LIMITED located?

toggle

AIR DESIGN SPECIALISTS LIMITED is registered at Market House, 21 Lenten Street, Alton GU34 1HG.

What does AIR DESIGN SPECIALISTS LIMITED do?

toggle

AIR DESIGN SPECIALISTS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AIR DESIGN SPECIALISTS LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.