Date | Description |
2024-04-07 |
insert company_previous_name AIRPORT SERVICES UK LIMITED |
2024-04-07 |
update name AIRPORT SERVICES UK LIMITED => LAKES TRAVEL GROUP LIMITED |
2024-04-06 |
delete source_ip 13.248.243.5 |
2024-04-06 |
insert source_ip 34.149.87.45 |
2023-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN HILL / 14/08/2023 |
2023-09-28 |
update statutory_documents CESSATION OF BALMORAL TRADERS LIMITED AS A PSC |
2023-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIRPORT SERVICES GROUP LIMITED |
2023-09-16 |
delete source_ip 31.193.0.78 |
2023-09-16 |
insert source_ip 13.248.243.5 |
2023-09-07 |
update account_ref_month 8 => 7 |
2023-09-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-07-31 |
2023-09-07 |
update accounts_next_due_date 2024-05-31 => 2025-04-30 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALMORAL TRADERS LIMITED |
2023-08-31 |
update statutory_documents CESSATION OF DAVID BIRKETT HOLDINGS LIM ITED AS A PSC |
2023-08-21 |
update statutory_documents SECRETARY APPOINTED MR GAVIN HILL |
2023-08-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MCKIE |
2023-08-18 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN HILL |
2023-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BIRKETT |
2023-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BARTLE |
2023-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BARTLE |
2023-08-07 |
update account_ref_day 30 => 31 |
2023-08-07 |
update account_ref_month 11 => 8 |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-08-31 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-08-07 |
update num_mort_outstanding 1 => 0 |
2023-08-07 |
update num_mort_satisfied 0 => 1 |
2023-08-02 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2023-08-02 |
update statutory_documents PREVSHO FROM 31/08/2023 TO 31/07/2023 |
2023-07-19 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2023-07-19 |
update statutory_documents PREVSHO FROM 30/11/2022 TO 31/08/2022 |
2023-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2022-03-07 |
update account_ref_day 31 => 30 |
2022-03-07 |
update account_ref_month 5 => 11 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-11-30 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-08-31 |
2022-02-16 |
update statutory_documents 30/11/21 UNAUDITED ABRIDGED |
2022-02-16 |
update statutory_documents PREVEXT FROM 31/05/2021 TO 30/11/2021 |
2021-05-26 |
delete person David Robinson |
2021-04-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-07-27 |
delete phone 01539 742 658 |
2020-07-23 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-26 |
insert managingdirector David Birkett |
2020-06-26 |
delete person Heather Monks |
2020-06-26 |
insert person David Birkett |
2020-06-26 |
update person_title Matt Townson: Transport Administrator => Transport Manager |
2020-03-27 |
insert phone 01539 742 658 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-01-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BIRKETT HOLDINGS LIM ITED |
2020-01-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2020 |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-08-29 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-07-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-06-27 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-07-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-06-30 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-06-15 |
delete index_pages_linkeddomain webbynumbers.co.uk |
2017-06-15 |
delete source_ip 85.92.91.32 |
2017-06-15 |
insert address Mintsfeet Industrial Estate
Kendal
Cumbria
LA9 6ND |
2017-06-15 |
insert alias Airport Services UK Ltd |
2017-06-15 |
insert index_pages_linkeddomain lakeland-coaches.co.uk |
2017-06-15 |
insert index_pages_linkeddomain sellyourproductsonline.co.uk |
2017-06-15 |
insert source_ip 31.193.0.78 |
2017-06-15 |
update primary_contact null => Mintsfeet Industrial Estate
Kendal
Cumbria
LA9 6ND |
2017-06-15 |
update robots_txt_status www.airportservicesuk.com: 404 => 200 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-16 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2016-05-11 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-11 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-03-17 |
update statutory_documents 16/03/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-09 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update website_status EmptyPage => OK |
2015-05-17 |
update website_status OK => EmptyPage |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-23 |
update statutory_documents 16/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-13 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address AIRPORT SERVICES MINTSFEET ROAD SOUTH MINTSFEET INDUSTRIAL ESTATE KENDAL CUMBRIA ENGLAND LA9 6ND |
2014-04-07 |
insert address AIRPORT SERVICES MINTSFEET ROAD SOUTH MINTSFEET INDUSTRIAL ESTATE KENDAL CUMBRIA LA9 6ND |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-04-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-03-17 |
update statutory_documents 16/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-07-16 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-03-19 |
update statutory_documents 16/03/13 FULL LIST |
2012-11-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 16/03/12 FULL LIST |
2012-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BARTLE / 01/01/2012 |
2012-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BARTLE / 01/01/2012 |
2011-10-31 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-05-26 |
update statutory_documents 16/03/11 FULL LIST |
2011-02-21 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 16/03/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BIRKETT / 01/01/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BARTLE / 01/01/2010 |
2010-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKETT |
2010-02-24 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2010-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2010 FROM
CRICKET CLUB GROUND
SHAP ROAD
KENDAL
CUMBRIA
LA9 6BZ |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES BARTLE |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
2006-09-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2005-04-11 |
update statutory_documents NC INC ALREADY ADJUSTED
01/06/04 |
2005-04-11 |
update statutory_documents £ NC 1000/10000
01/06/ |
2004-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
2004-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
18 FINKLE STREET
KENDAL
CUMBRIA
LA9 4AB |
2004-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/04 FROM:
12-14 ST MARYS STREET
NEWPORT
SHROPSHIRE
TF10 7AB |
2004-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-24 |
update statutory_documents SECRETARY RESIGNED |
2004-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |