AIRCHECK SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRCHECK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05277158

Incorporation date

03/11/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Swinton Bridge Workshops Rowms Lane, Swinton, Mexborough, South Yorkshire S64 8AECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon10/02/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon10/02/2026
Termination of appointment of Kenneth Anthony Dale as a director on 2025-11-05
dot icon10/02/2026
Termination of appointment of Yvonne Laraine Dale as a director on 2025-11-05
dot icon10/02/2026
Appointment of Mrs Rachel Victoria Dale as a director on 2025-11-05
dot icon10/02/2026
Termination of appointment of Yvonne Laraine Dale as a secretary on 2025-11-05
dot icon06/01/2026
Confirmation statement made on 2025-11-03 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon23/10/2024
Notification of Aircheck Holdings Ltd as a person with significant control on 2024-06-03
dot icon23/10/2024
Cessation of Rachel Victoria Dale as a person with significant control on 2024-06-03
dot icon23/10/2024
Cessation of Matthew Kenneth Dale as a person with significant control on 2024-06-03
dot icon10/06/2024
Notification of Stl Holdings (Chester) Limited as a person with significant control on 2024-06-01
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-06-01
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-06-01
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-06-01
dot icon19/04/2024
Cessation of Kenneth Anthony Dale as a person with significant control on 2024-04-05
dot icon19/04/2024
Cessation of Yvonne Laraine Dale as a person with significant control on 2024-04-05
dot icon19/04/2024
Change of details for Mr Matthew Kenneth Dale as a person with significant control on 2024-04-05
dot icon19/04/2024
Notification of Rachel Victoria Dale as a person with significant control on 2024-04-05
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-03 with updates
dot icon11/04/2022
Registered office address changed from 10 Anderson Drive Kettering Northamptonshire NN15 5DG to Unit 5 Swinton Bridge Workshops Rowms Lane Swinton Mexborough South Yorkshire S64 8AE on 2022-04-11
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon07/01/2021
Notification of Yvonne Laraine Dale as a person with significant control on 2019-11-04
dot icon07/01/2021
Notification of Kenneth Anthony Dale as a person with significant control on 2019-11-04
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon06/08/2019
Resolutions
dot icon02/08/2019
Change of share class name or designation
dot icon21/12/2018
Confirmation statement made on 2018-11-03 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon15/11/2017
Appointment of Mr Matthew Kenneth Dale as a director on 2017-11-15
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon16/01/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-11-03 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon21/01/2010
Director's details changed for Yvonne Laraine Dale on 2009-11-03
dot icon21/01/2010
Director's details changed for Kenneth Anthony Dale on 2009-11-03
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 03/11/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 03/11/07; full list of members
dot icon21/03/2007
Return made up to 03/11/06; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Return made up to 03/11/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: the business exchange rockingham road kettering northamptonshire NN16 8JX
dot icon16/12/2004
Ad 29/11/04--------- £ si 999@1=999 £ ic 1/1000
dot icon16/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon09/11/2004
New secretary appointed;new director appointed
dot icon09/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Secretary resigned
dot icon03/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
210.67K
-
0.00
-
-
2022
8
200.77K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/2004 - 03/11/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/11/2004 - 03/11/2004
43699
Mr Kenneth Anthony Dale
Director
03/11/2004 - 05/11/2025
2
Mrs Yvonne Laraine Dale
Director
03/11/2004 - 05/11/2025
-
Dale, Matthew Kenneth
Director
15/11/2017 - Present
9

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AIRCHECK SERVICES LIMITED

AIRCHECK SERVICES LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at Unit 5 Swinton Bridge Workshops Rowms Lane, Swinton, Mexborough, South Yorkshire S64 8AE. There are currently 2 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 AIRCHECK SERVICES LIMITED?

toggle

AIRCHECK SERVICES LIMITED is currently Active. It was registered on 03/11/2004 .

Where is AIRCHECK SERVICES LIMITED located?

toggle

AIRCHECK SERVICES LIMITED is registered at Unit 5 Swinton Bridge Workshops Rowms Lane, Swinton, Mexborough, South Yorkshire S64 8AE.

What does AIRCHECK SERVICES LIMITED do?

toggle

AIRCHECK SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AIRCHECK SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Unaudited abridged accounts made up to 2025-03-31.