AIR SUPPLY SKYDIVING LIMITED

Register to unlock more data on OkredoRegister

AIR SUPPLY SKYDIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02398428

Incorporation date

26/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

British Parachute School The Control Tower, Langar Airfield, Langar, Nottingham, Nottinghamshire NG13 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1989)
dot icon22/01/2026
Micro company accounts made up to 2025-10-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon02/01/2025
Micro company accounts made up to 2024-10-31
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon09/02/2023
Micro company accounts made up to 2022-10-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-10-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon28/01/2021
Change of details for Mr Philip Curtis as a person with significant control on 2021-01-28
dot icon28/01/2021
Director's details changed for Mr Philip Curtis on 2021-01-28
dot icon12/01/2021
Micro company accounts made up to 2020-10-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-10-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-10-31
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-10-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/06/2012
Registered office address changed from C/O British Parachute School the Control Tower Langar Airfield Langar Nottingham Nottinghamshire NG13 9HY England on 2012-06-18
dot icon18/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Philip Curtis on 2012-05-15
dot icon05/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon13/05/2011
Director's details changed for Mr Philip Curtis on 2011-01-01
dot icon17/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon13/07/2010
Secretary's details changed for Mrs Janet Mary Curtis on 2010-01-01
dot icon13/07/2010
Director's details changed for Mr Philip Curtis on 2009-10-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Termination of appointment of Elaine Curtis as a director
dot icon05/11/2009
Appointment of Mrs Janet Mary Curtis as a secretary
dot icon05/11/2009
Termination of appointment of Elaine Curtis as a secretary
dot icon03/11/2009
Registered office address changed from 11 Trafalgar Court Gainsborough Lincolnshire DN21 1BB on 2009-11-03
dot icon03/11/2009
Director's details changed for Philip Curtis on 2009-10-31
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/08/2009
Return made up to 13/06/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/08/2008
Return made up to 13/06/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/08/2007
Return made up to 13/06/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Secretary's particulars changed;director's particulars changed
dot icon24/03/2007
Registered office changed on 24/03/07 from: 13 willow close gainsborough lincolnshire DN21 2TZ
dot icon22/06/2006
Return made up to 13/06/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/06/2005
Return made up to 13/06/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Secretary resigned;director resigned
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Registered office changed on 15/11/04 from: 221 ropery road gainsborough lincolnshire DN21 2PD
dot icon03/11/2004
Certificate of change of name
dot icon13/10/2004
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon28/07/2004
Return made up to 26/06/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/08/2003
Return made up to 26/06/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/12/2002
Ad 30/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/2002
Return made up to 26/06/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/07/2001
Return made up to 26/06/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 26/06/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-06-30
dot icon12/07/1999
Return made up to 26/06/99; no change of members
dot icon05/11/1998
Accounts for a small company made up to 1998-06-30
dot icon10/07/1998
Return made up to 26/06/98; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Return made up to 26/06/97; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1996-06-30
dot icon10/07/1996
Return made up to 26/06/96; no change of members
dot icon07/11/1995
Accounts for a small company made up to 1995-06-30
dot icon27/06/1995
Return made up to 26/06/95; full list of members
dot icon03/10/1994
Accounts for a small company made up to 1994-06-30
dot icon03/07/1994
Return made up to 26/06/94; no change of members
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon29/11/1993
Accounts for a small company made up to 1993-06-30
dot icon06/07/1993
Return made up to 26/06/93; no change of members
dot icon16/11/1992
Accounts for a small company made up to 1992-06-30
dot icon20/07/1992
Return made up to 26/06/92; full list of members
dot icon22/10/1991
Accounts for a small company made up to 1991-06-30
dot icon10/09/1991
Return made up to 26/06/91; no change of members
dot icon17/04/1991
Return made up to 31/12/90; full list of members
dot icon15/04/1991
Accounts for a small company made up to 1990-06-30
dot icon11/08/1989
New director appointed
dot icon07/08/1989
Accounting reference date notified as 30/06
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon13/07/1989
Director resigned;new director appointed
dot icon26/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.69K
-
0.00
-
-
2022
1
10.99K
-
0.00
-
-
2022
1
10.99K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.99K £Ascended26.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Curtis
Director
31/10/2004 - Present
-
Curtis, Elaine Diane
Director
30/10/2004 - 30/10/2009
-
Curtis, Janet Mary
Secretary
30/10/2009 - Present
-
Curtis, Elaine Diane
Secretary
30/10/2004 - 30/10/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 SUPPLY SKYDIVING LIMITED

AIR SUPPLY SKYDIVING LIMITED is an(a) Active company incorporated on 26/06/1989 with the registered office located at British Parachute School The Control Tower, Langar Airfield, Langar, Nottingham, Nottinghamshire NG13 9HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR SUPPLY SKYDIVING LIMITED?

toggle

AIR SUPPLY SKYDIVING LIMITED is currently Active. It was registered on 26/06/1989 .

Where is AIR SUPPLY SKYDIVING LIMITED located?

toggle

AIR SUPPLY SKYDIVING LIMITED is registered at British Parachute School The Control Tower, Langar Airfield, Langar, Nottingham, Nottinghamshire NG13 9HY.

What does AIR SUPPLY SKYDIVING LIMITED do?

toggle

AIR SUPPLY SKYDIVING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does AIR SUPPLY SKYDIVING LIMITED have?

toggle

AIR SUPPLY SKYDIVING LIMITED had 1 employees in 2022.

What is the latest filing for AIR SUPPLY SKYDIVING LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-10-31.