AIR DESIGN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AIR DESIGN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830887

Incorporation date

28/06/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

E15 Willow Court, Team Valley, Gateshead, Tyne & Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1993)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/08/2025
Registration of charge 028308870004, created on 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon03/10/2024
Change of details for Air Design Systems (Holdings) Limited as a person with significant control on 2022-11-10
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/03/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon05/04/2023
Registration of charge 028308870003, created on 2023-04-03
dot icon21/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon10/11/2022
Registered office address changed from G22 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to E15 Willow Court Team Valley Gateshead Tyne & Wear NE11 0RU on 2022-11-10
dot icon14/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon03/11/2021
Appointment of Mrs Amy Clare as a secretary on 2021-11-01
dot icon22/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/03/2020
Satisfaction of charge 028308870002 in full
dot icon20/03/2020
Satisfaction of charge 028308870001 in full
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/07/2018
Memorandum and Articles of Association
dot icon19/07/2018
Memorandum and Articles of Association
dot icon17/07/2018
Termination of appointment of Valerie Clare as a secretary on 2018-07-02
dot icon17/07/2018
Termination of appointment of Valerie Clare as a director on 2018-07-02
dot icon17/07/2018
Termination of appointment of Alan Clare as a director on 2018-07-02
dot icon13/07/2018
Particulars of variation of rights attached to shares
dot icon13/07/2018
Change of share class name or designation
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon11/07/2018
Cessation of Alan Clare as a person with significant control on 2018-07-02
dot icon11/07/2018
Notification of Air Design Systems (Holdings) Limited as a person with significant control on 2018-07-02
dot icon11/07/2018
Resolutions
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon30/06/2017
Notification of Alan Clare as a person with significant control on 2016-06-28
dot icon11/05/2017
Director's details changed for Mr Adam Clare on 2017-05-01
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon23/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon01/06/2016
Appointment of Mr Adam Clare as a director on 2016-06-01
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-03-02
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/12/2014
Registered office address changed from 27 Kingsway House Team Valley Gateshead Tyne and Wear NE11 0HW to G22 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 2014-12-11
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/01/2014
Registration of charge 028308870002
dot icon06/12/2013
Registration of charge 028308870001
dot icon23/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mr Alan Clare on 2011-07-26
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mrs Valerie Clare on 2010-06-26
dot icon28/07/2010
Director's details changed for Mr Alan Clare on 2010-06-26
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 28/06/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/08/2008
Return made up to 28/06/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 28/06/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 28/06/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/08/2005
Return made up to 28/06/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Auditor's resignation
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon30/07/2003
Return made up to 28/06/03; full list of members
dot icon01/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/07/2002
Return made up to 28/06/02; full list of members
dot icon18/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/03/2002
Ad 11/02/02-01/03/02 £ si 2@1=2 £ ic 2/4
dot icon21/06/2001
Return made up to 28/06/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-06-30
dot icon03/07/2000
Return made up to 28/06/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-06-30
dot icon10/09/1999
Return made up to 28/06/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon02/07/1998
Return made up to 28/06/98; no change of members
dot icon23/03/1998
Full accounts made up to 1997-06-30
dot icon27/06/1997
Return made up to 28/06/97; full list of members
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon20/08/1996
Return made up to 28/06/96; full list of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon26/07/1995
Return made up to 28/06/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Registered office changed on 06/12/94 from: 30 broadwood view shotley bridge consett county durham
dot icon13/10/1994
Notice of resolution removing auditor
dot icon25/08/1994
New director appointed
dot icon25/08/1994
Return made up to 28/06/94; full list of members
dot icon15/03/1994
Accounting reference date notified as 30/06
dot icon21/09/1993
Ad 01/07/93--------- £ si 2@2=4 £ ic 2/6
dot icon05/07/1993
Registered office changed on 05/07/93 from: 16 st. John street london EC1M 4AY
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Director resigned;new director appointed
dot icon28/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£424,504.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.39M
-
0.00
424.50K
-
2022
0
1.39M
-
0.00
424.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.39M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

424.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clare, Adam
Director
01/06/2016 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AIR DESIGN SYSTEMS LIMITED

AIR DESIGN SYSTEMS LIMITED is an(a) Active company incorporated on 28/06/1993 with the registered office located at E15 Willow Court, Team Valley, Gateshead, Tyne & Wear NE11 0RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR DESIGN SYSTEMS LIMITED?

toggle

AIR DESIGN SYSTEMS LIMITED is currently Active. It was registered on 28/06/1993 .

Where is AIR DESIGN SYSTEMS LIMITED located?

toggle

AIR DESIGN SYSTEMS LIMITED is registered at E15 Willow Court, Team Valley, Gateshead, Tyne & Wear NE11 0RU.

What does AIR DESIGN SYSTEMS LIMITED do?

toggle

AIR DESIGN SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AIR DESIGN SYSTEMS LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.