Company NameAfi-Uplift Limited
Company StatusActive
Company Number03539352
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Previous NamesAerials For Industry Limited and AFI Aerial Platforms Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameGeoffrey Gibson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(4 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(4 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Nicholas John Selley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(4 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Richard David Saunders
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(5 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Nicholas Higgins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(8 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Steve Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(13 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Secretary NameMr Steve Woodhams
StatusCurrent
Appointed26 March 2012(13 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Peter Wajner
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(14 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Christopher Jowett
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(15 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Carlo Vinci
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(16 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Steven Paul Shipman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Graham Hawkins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameDonna Hall
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameDavid Ridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Director NameMr Malcolm Bowers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Cottage
120 Paddock Road Kirkburton
Huddersfield
West Yorkshire
HD8 0TT
Secretary NameDavid Ridge
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Secretary NameSusan Elizabeth Hilditch
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ
Director NameNicholas Higgins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address16 Laithes View
Wakefield
West Yorkshire
WF2 9HY
Director NameRuairi Duggan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address7 Jermyn Court
Dodworth
Barnsley
South Yorkshire
S75 3LR
Director NameRoger Paul Thorington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2007)
RoleOperations Director
Correspondence Address14 Sandon Road
Grantham
Lincolnshire
NG31 9AZ
Director NameMr Graham Peter Osmond
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameAustin Philip William Baker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameWilliam Robert Dempster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2006)
RoleInvestment Manager
Correspondence AddressBroadfold House
Bolam
Morpeth
Northumberland
NE61 3UA
Secretary NameMr David Anthony McNicholas
NationalityBritish
StatusResigned
Appointed28 September 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Steve Williams
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(14 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
Director NameMr Matt Scott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT

Contact

Websitewww.afi-uplift.co.uk
Email address[email protected]

Location

Registered Address2nd Floor West Wing Diamond
House Diamond Business Park
Thorness Moor Road
Wakefield West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1m at £1Afi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,060,000
Gross Profit£14,616,000
Net Worth£10,111,000
Cash£5,000
Current Liabilities£12,048,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

21 December 2010Delivered on: 24 December 2010
Satisfied on: 9 July 2013
Persons entitled: Santander Asset Finance PLC

Classification: Schedule to master chattel mortgage dated 5 july 2010 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2002 4WD 2WS cage rotate oscillating axle pneumatic tyres 110V serial no. 3266 manufacturer: genie, 2004 4WD 2WS cage rotate jib foam filled tyres serial no. TD103321 manufacturer: haulotte, 2004 4WD 2WS jib cage rotate foam filled tyres serial no. TD103331 manufacturer: haulotte (for details of further chattels charged please refer to the form MG01). See image for full details.
Fully Satisfied
5 July 2010Delivered on: 14 July 2010
Satisfied on: 9 July 2013
Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for Each Group Member

Classification: Schedule to a master chattel mortgage
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in respect of the equipment being 2002, 4WD, 2WS, cage rotate, oscillating axle, pneumatic tyres 110V serial number 3266, 2004, 4WD, 2WS, cage rotate, jib, foam filled tyres serial number TD103321 and 2004, 4WD, 2WS, jib, cage rotate, foam filled tyres serial number TD103331 (for details of further equipment charged please refer to form MG01) and all proceeds of sale see image for full details.
Fully Satisfied
5 July 2010Delivered on: 14 July 2010
Satisfied on: 9 July 2013
Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for Each Group Member

Classification: Master chattel mortgage
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all the right, title and interest in respect of any and all equipment. Equipment means any access platforms, scissor lifts, boom lift hire equipment, for details of further equipment charged please refer to form MG01, see image for full details.
Fully Satisfied
5 July 2010Delivered on: 8 July 2010
Satisfied on: 9 July 2013
Persons entitled: Liquidity Limited as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 January 2009Delivered on: 20 January 2009
Satisfied on: 14 June 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedule being 19' electric scissor. 43' diesel scissor. 53' diesel scissor (for details of further goods charged please refer to the form 395) see image for full details.
Fully Satisfied
22 June 2006Delivered on: 27 June 2006
Satisfied on: 5 August 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £468,750 and all other monies due or to become due.
Particulars: The items as listed on the schedule attached together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.. See the mortgage charge document for full details.
Fully Satisfied
22 June 2006Delivered on: 27 June 2006
Satisfied on: 6 June 2013
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of hire agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right,title and interest in hire agreements between the company and its customer in respect of items mortgaged by the company. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 17 September 2005
Satisfied on: 6 June 2013
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights,title and interest of the company in sub leases,together with the benefit of all collateral agreements,guarantees,indemnities,negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
20 February 2012Delivered on: 22 February 2012
Satisfied on: 9 July 2013
Persons entitled: Santander Asset Finance PLC

Classification: Schedule to master chattel mortgage dated 05.07.10
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in respect of the equipment, fleet no:H25TPX-07, s/N0:TD103321. H25TPX-08, s/no:TD103331. H25TPX-10, s/no:TD103335. For further details of assets charged please refer to form MG01.
Fully Satisfied
25 November 2011Delivered on: 29 November 2011
Satisfied on: 9 July 2013
Persons entitled: Santander Asset Finance PLC

Classification: Schedule to master chattel mortgage dated 05.07.10
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in respect of the equipment in the asset schedule number 105,all proceeds of sale or dispostion see image for full details.
Fully Satisfied
31 July 2011Delivered on: 19 August 2011
Satisfied on: 9 July 2013
Persons entitled: Santander Asset Finance PLC

Classification: Schedule top master chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in respect of the equipment being. Fleet number serial number manufacture. GS85-01 3266 genie. H25TPX-07 TD103321 haulotte. H25TPX-08 TD103331 haulotte. (For details of further equipment charged please refer to form MG01). And all the proceeds of sale or other disposition of the equipment and all insurances monies receivable see image for full details.
Fully Satisfied
31 July 2011Delivered on: 17 August 2011
Satisfied on: 9 July 2013
Persons entitled: Santander Asset Finance PLC as Security Trustee for Each Group Member (Chargee)

Classification: A master chattel mortgage
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the right, title and interest in respect of any and all equipment owned from time to time see image for full details.
Fully Satisfied
21 June 2011Delivered on: 23 June 2011
Satisfied on: 9 July 2013
Persons entitled: Santander Asset Finance

Classification: Schedule dated 21.06.11 to master chattel mortgage dated 07.07.10
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fleet no. G585-01 s/no. 3266 yom: 2002 manufacturer: genie specification: 2002 4WD 2WS cage rotate oscillating axle pneumatic tyres 110V cost c/f: 52,000 nbv c/f 31/03/11: 21,313, fleet no. H25TPX-07 s/no. TD103321 yom: 2004 manufacturer: haulotte specification: 2002 4WD 2WS cage rotate jib foam filled tyres cost c/f: 42,500 nbv c/f 31/03/11: 21,997, fleet no. H25TPX-08 s/no. TD103331 yom: 2004 manufacturer: haulotte specification: 2002 4WD 2WS cage rotate jib foam filled tyres cost c/f: 42,500 nbv c/f 31/03/11: 21,997 see image for full details.
Fully Satisfied
10 March 2011Delivered on: 16 March 2011
Satisfied on: 9 July 2013
Persons entitled: Santander Asset Finance PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hgv daf CF85.80 32T rigid truck with andover body s/nos XLRAX85XC0E674786 XLRAC85XC0E684223 XLRAC85XC0E714832 XLRAC85XC0E690970 hgv man 44T tractor unit tga 26-430 s/nos WMAH24ZZX6G181259 WMAH24ZZX6G181262 WMAH24ZZ58G181265 WMAH24ZZ06G181268 WMAH24ZZ46G181256 WMAH24ZZ66G181551 WMAH24ZZ96G184041 for details of further assets charged please refer to form MG01 see image for full details.
Fully Satisfied
22 February 2011Delivered on: 2 March 2011
Satisfied on: 9 July 2013
Persons entitled: Santander Asset Finance PLC

Classification: Schedule to master chattel mortgage dated 5 july 2010 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Genie 2002, 4WD, 2WS, cage rotate, oscillating axle, pneumatic tyres, 110V serial no. 3266, haulotte 2004, 4WD, 2WS, cage rotate, jib, foam filled tyres, serial no. TD103321, haulotte 2004, 4WD, 2WS, jib, cage rotate, foam filled tyres, serial no. TD103331 (for details of further chattels charged please refer to the form MG01). See image for full details.
Fully Satisfied
17 June 1998Delivered on: 29 June 1998
Satisfied on: 5 August 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 December 2020Delivered on: 30 December 2020
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
13 August 2019Delivered on: 16 August 2019
Persons entitled: Pgim Private Capital Fund (Ireland) Icav

Classification: A registered charge
Outstanding
13 August 2019Delivered on: 14 August 2019
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 25 July 2017
Persons entitled: Rutland Partners LLP

Classification: A registered charge
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
1 June 2013Delivered on: 5 June 2013
Persons entitled: Rutland Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Ge Capital Bank Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Ge Capital Bank Limited as Security Agent

Classification: A registered charge
Particulars: Tm number - UK00002628274; tm number - UK00002628129; tm number - UK00002628272 (see form MR01 for further intelectual property). Notification of addition to or amendment of charge.
Outstanding

Filing History

26 January 2021Full accounts made up to 31 December 2019 (31 pages)
30 December 2020Registration of charge 035393520024, created on 24 December 2020 (34 pages)
9 October 2020Termination of appointment of Steve Williams as a director on 19 August 2020 (1 page)
9 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (26 pages)
27 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
31 August 2019Satisfaction of charge 035393520021 in full (4 pages)
31 August 2019Satisfaction of charge 035393520019 in full (4 pages)
16 August 2019Registration of charge 035393520023, created on 13 August 2019 (65 pages)
14 August 2019Registration of charge 035393520022, created on 13 August 2019 (54 pages)
5 February 2019Termination of appointment of Matt Scott as a director on 5 February 2019 (1 page)
5 February 2019Termination of appointment of Austin Philip William Baker as a director on 5 February 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 August 2017Termination of appointment of Graham Peter Osmond as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Graham Peter Osmond as a director on 1 August 2017 (1 page)
25 July 2017Registration of charge 035393520021, created on 18 July 2017 (46 pages)
25 July 2017Registration of charge 035393520021, created on 18 July 2017 (46 pages)
28 April 2017Confirmation statement made on 14 September 2016 with updates (5 pages)
28 April 2017Confirmation statement made on 14 September 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
21 September 2016Satisfaction of charge 035393520017 in full (4 pages)
21 September 2016Satisfaction of charge 035393520017 in full (4 pages)
21 September 2016Satisfaction of charge 035393520018 in full (4 pages)
21 September 2016Satisfaction of charge 035393520018 in full (4 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,014,034
(10 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,014,034
(10 pages)
28 October 2015Registration of charge 035393520020, created on 27 October 2015 (57 pages)
28 October 2015Registration of charge 035393520020, created on 27 October 2015 (57 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 June 2015Appointment of Mr Carlo Vinci as a director on 1 January 2015 (2 pages)
9 June 2015Appointment of Mr Carlo Vinci as a director on 1 January 2015 (2 pages)
9 June 2015Appointment of Mr Carlo Vinci as a director on 1 January 2015 (2 pages)
12 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,014,034
(9 pages)
12 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,014,034
(9 pages)
12 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,014,034
(9 pages)
1 December 2014Appointment of Mr Matt Scott as a director on 1 January 2014 (2 pages)
1 December 2014Appointment of Mr Matt Scott as a director on 1 January 2014 (2 pages)
1 December 2014Appointment of Mr Christopher Jowett as a director on 1 January 2014 (2 pages)
1 December 2014Appointment of Mr Matt Scott as a director on 1 January 2014 (2 pages)
1 December 2014Appointment of Mr Christopher Jowett as a director on 1 January 2014 (2 pages)
1 December 2014Appointment of Mr Christopher Jowett as a director on 1 January 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,014,034
(8 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,014,034
(8 pages)
4 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,014,034
(8 pages)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
9 July 2013Satisfaction of charge 6 in full (4 pages)
9 July 2013Satisfaction of charge 9 in full (4 pages)
9 July 2013Satisfaction of charge 14 in full (4 pages)
9 July 2013Satisfaction of charge 16 in full (4 pages)
9 July 2013Satisfaction of charge 9 in full (4 pages)
9 July 2013Satisfaction of charge 13 in full (4 pages)
9 July 2013Satisfaction of charge 15 in full (4 pages)
9 July 2013Satisfaction of charge 10 in full (4 pages)
9 July 2013Satisfaction of charge 8 in full (4 pages)
9 July 2013Satisfaction of charge 7 in full (4 pages)
9 July 2013Satisfaction of charge 10 in full (4 pages)
9 July 2013Satisfaction of charge 11 in full (4 pages)
9 July 2013Satisfaction of charge 11 in full (4 pages)
9 July 2013Satisfaction of charge 14 in full (4 pages)
9 July 2013Satisfaction of charge 12 in full (4 pages)
9 July 2013Satisfaction of charge 16 in full (4 pages)
9 July 2013Satisfaction of charge 6 in full (4 pages)
9 July 2013Satisfaction of charge 13 in full (4 pages)
9 July 2013Satisfaction of charge 12 in full (4 pages)
9 July 2013Satisfaction of charge 15 in full (4 pages)
9 July 2013Satisfaction of charge 8 in full (4 pages)
9 July 2013Satisfaction of charge 7 in full (4 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2013Satisfaction of charge 5 in full (4 pages)
14 June 2013Satisfaction of charge 5 in full (4 pages)
6 June 2013Satisfaction of charge 3 in full (4 pages)
6 June 2013Satisfaction of charge 2 in full (4 pages)
6 June 2013Satisfaction of charge 2 in full (4 pages)
6 June 2013Satisfaction of charge 3 in full (4 pages)
5 June 2013Registration of charge 035393520019 (42 pages)
5 June 2013Registration of charge 035393520017 (77 pages)
5 June 2013Registration of charge 035393520018 (22 pages)
5 June 2013Registration of charge 035393520017 (77 pages)
5 June 2013Registration of charge 035393520018 (22 pages)
5 June 2013Registration of charge 035393520019 (42 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
26 February 2013Appointment of Mr Steve Williams as a director (2 pages)
26 February 2013Appointment of Mr Peter Wajner as a director (2 pages)
26 February 2013Appointment of Mr Steve Williams as a director (2 pages)
26 February 2013Appointment of Mr Peter Wajner as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
27 April 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
27 April 2012Appointment of Mr Steve Woodhams as a director (2 pages)
27 April 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
27 April 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
27 April 2012Appointment of Mr Steve Woodhams as a director (2 pages)
27 April 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
22 February 2012Particulars of a mortgage or charge / charge no: 16 (20 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 16 (20 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 15 (21 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 15 (21 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 14 (26 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 14 (26 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 12 (18 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 12 (18 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 9 (16 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 9 (16 pages)
7 September 2010Full accounts made up to 31 December 2009 (20 pages)
7 September 2010Full accounts made up to 31 December 2009 (20 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 8 (36 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 8 (36 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 April 2010Secretary's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (1 page)
15 April 2010Director's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Austin Philip William Baker on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Geoffrey Gibson on 2 April 2010 (2 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (16 pages)
15 April 2010Director's details changed for Richard David Saunders on 2 April 2010 (2 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (16 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (16 pages)
15 April 2010Director's details changed for Richard David Saunders on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas John Selley on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Geoffrey Gibson on 2 April 2010 (2 pages)
15 April 2010Director's details changed for David Cyril Shipman on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Austin Philip William Baker on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas John Selley on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas Higgins on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Graham Peter Osmond on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas Higgins on 2 April 2010 (2 pages)
15 April 2010Director's details changed for David Cyril Shipman on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Graham Peter Osmond on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Geoffrey Gibson on 2 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (1 page)
15 April 2010Director's details changed for Mr Nicholas John Selley on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Austin Philip William Baker on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas Higgins on 2 April 2010 (2 pages)
15 April 2010Director's details changed for David Cyril Shipman on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Graham Peter Osmond on 2 April 2010 (2 pages)
15 April 2010Director's details changed for Richard David Saunders on 2 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr David Anthouny Mcnicholas on 2 April 2010 (1 page)
11 January 2010Termination of appointment of David Ridge as a director (1 page)
11 January 2010Termination of appointment of David Ridge as a director (1 page)
7 October 2009Full accounts made up to 31 December 2008 (21 pages)
7 October 2009Full accounts made up to 31 December 2008 (21 pages)
28 September 2009Secretary appointed mr david anthony mcnicholas (1 page)
28 September 2009Appointment terminated secretary david ridge (1 page)
28 September 2009Secretary appointed mr david anthony mcnicholas (1 page)
28 September 2009Appointment terminated secretary david ridge (1 page)
29 April 2009Return made up to 02/04/09; full list of members (15 pages)
29 April 2009Return made up to 02/04/09; full list of members (15 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
21 May 2008Return made up to 02/04/08; no change of members (10 pages)
21 May 2008Return made up to 02/04/08; no change of members (10 pages)
6 May 2008Appointment terminated director roger thorington (1 page)
6 May 2008Appointment terminated director roger thorington (1 page)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
13 June 2007Return made up to 02/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 June 2007Return made up to 02/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 March 2007Memorandum and Articles of Association (10 pages)
20 March 2007Memorandum and Articles of Association (10 pages)
14 March 2007Company name changed afi aerial platforms LIMITED\certificate issued on 14/03/07 (3 pages)
14 March 2007Company name changed afi aerial platforms LIMITED\certificate issued on 14/03/07 (3 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
17 October 2006£ ic 1934114/1924114 31/08/06 £ sr 10000@1=10000 (1 page)
17 October 2006£ ic 1934114/1924114 31/08/06 £ sr 10000@1=10000 (1 page)
3 October 2006Full accounts made up to 31 December 2005 (24 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Full accounts made up to 31 December 2005 (24 pages)
3 October 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (6 pages)
27 June 2006Particulars of mortgage/charge (6 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Ad 07/04/06--------- £ si 40878@1=40878 £ si [email protected]=250000 £ ic 1643236/1934114 (2 pages)
20 June 2006Ad 07/04/06--------- £ si 40878@1=40878 £ si [email protected]=250000 £ ic 1643236/1934114 (2 pages)
15 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
15 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 May 2006£ ic 1886667/1643236 07/04/06 £ sr 243431@1=243431 (2 pages)
10 May 2006£ ic 1886667/1643236 07/04/06 £ sr 243431@1=243431 (2 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
21 April 2005Return made up to 02/04/05; full list of members (15 pages)
21 April 2005Return made up to 02/04/05; full list of members (15 pages)
12 April 2005Full accounts made up to 31 December 2004 (24 pages)
12 April 2005Full accounts made up to 31 December 2004 (24 pages)
7 December 2004Nc dec already adjusted 02/09/04 (1 page)
7 December 2004Nc dec already adjusted 02/09/04 (1 page)
30 November 2004Full accounts made up to 31 May 2004 (21 pages)
30 November 2004Full accounts made up to 31 May 2004 (21 pages)
29 November 2004Memorandum and Articles of Association (9 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2004Memorandum and Articles of Association (9 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2004Memorandum and Articles of Association (9 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2004Memorandum and Articles of Association (9 pages)
29 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
30 October 2004New director appointed (3 pages)
30 October 2004New director appointed (3 pages)
29 October 2004Nc inc already adjusted 27/07/04 (1 page)
29 October 2004Nc inc already adjusted 27/07/04 (1 page)
26 October 2004Resolutions
  • RES13 ‐ Section 320 23/07/04
(1 page)
26 October 2004Ad 27/07/04--------- £ si 286667@1=286667 £ si [email protected]=500000 £ ic 1100000/1886667 (2 pages)
26 October 2004Ad 27/07/04--------- £ si 286667@1=286667 £ si [email protected]=500000 £ ic 1100000/1886667 (2 pages)
2 September 2004Resolutions
  • RES13 ‐ Section 320 23/07/04
(2 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
2 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
2 September 2004Resolutions
  • RES13 ‐ Section 320 23/07/04
(2 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 August 2004Ad 11/07/04-20/07/04 £ si 95000@1=95000 £ ic 1005000/1100000 (3 pages)
6 August 2004Ad 11/07/04-20/07/04 £ si 95000@1=95000 £ ic 1005000/1100000 (3 pages)
9 July 2004Ad 20/05/04-25/06/04 £ si 150000@1=150000 £ ic 855000/1005000 (2 pages)
9 July 2004Ad 20/05/04-25/06/04 £ si 150000@1=150000 £ ic 855000/1005000 (2 pages)
14 May 2004Nc inc already adjusted 01/08/03 (1 page)
14 May 2004Nc inc already adjusted 01/08/03 (1 page)
14 May 2004Return made up to 02/04/04; full list of members (13 pages)
14 May 2004Return made up to 02/04/04; full list of members (13 pages)
14 May 2004Ad 01/08/03-22/12/03 £ si 75000@1=75000 £ ic 670000/745000 (2 pages)
14 May 2004Registered office changed on 14/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page)
14 May 2004Registered office changed on 14/05/04 from: main street east ardsley wakefield west yorkshire WF3 2AP (1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Ad 01/08/03-22/12/03 £ si 75000@1=75000 £ ic 670000/745000 (2 pages)
13 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
13 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
27 August 2003Ad 29/04/03--------- £ si 5000@1=5000 £ ic 600000/605000 (2 pages)
27 August 2003Ad 23/05/03--------- £ si 14000@1=14000 £ ic 605000/619000 (2 pages)
27 August 2003Ad 25/02/03--------- £ si 50000@1 (2 pages)
27 August 2003Ad 20/05/03--------- £ si 5000@1=5000 £ ic 665000/670000 (2 pages)
27 August 2003Ad 29/04/03--------- £ si 5000@1=5000 £ ic 600000/605000 (2 pages)
27 August 2003Ad 20/05/03--------- £ si 5000@1=5000 £ ic 665000/670000 (2 pages)
27 August 2003Ad 23/05/03--------- £ si 14000@1=14000 £ ic 605000/619000 (2 pages)
27 August 2003Ad 28/05/03--------- £ si 25000@1=25000 £ ic 619000/644000 (2 pages)
27 August 2003Ad 20/03/03--------- £ si 60000@1 (2 pages)
27 August 2003Ad 20/03/03--------- £ si 60000@1 (2 pages)
27 August 2003Ad 30/04/03--------- £ si 21000@1=21000 £ ic 644000/665000 (2 pages)
27 August 2003Ad 25/02/03--------- £ si 50000@1 (2 pages)
27 August 2003Ad 30/04/03--------- £ si 21000@1=21000 £ ic 644000/665000 (2 pages)
27 August 2003Ad 28/05/03--------- £ si 25000@1=25000 £ ic 619000/644000 (2 pages)
23 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 December 2002Ad 31/05/02--------- £ si 130000@1=130000 £ ic 461500/591500 (2 pages)
5 December 2002Ad 31/05/02--------- £ si 130000@1=130000 £ ic 461500/591500 (2 pages)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2002Ad 25/04/02--------- £ si 10000@1=10000 £ ic 191500/201500 (2 pages)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2002Ad 31/05/02--------- £ si 200000@1=200000 £ ic 261500/461500 (2 pages)
27 November 2002Ad 25/07/01--------- £ si 5000@1 (2 pages)
27 November 2002£ nc 250000/1000000 21/04/02 (1 page)
27 November 2002Ad 01/05/02--------- £ si 10000@1=10000 £ ic 201500/211500 (2 pages)
27 November 2002Ad 24/05/02--------- £ si 50000@1=50000 £ ic 211500/261500 (2 pages)
27 November 2002Ad 24/05/02--------- £ si 50000@1=50000 £ ic 211500/261500 (2 pages)
27 November 2002Ad 01/05/02--------- £ si 10000@1=10000 £ ic 201500/211500 (2 pages)
27 November 2002Ad 31/03/02--------- £ si 3500@1 (2 pages)
27 November 2002Ad 31/03/02--------- £ si 3500@1 (2 pages)
27 November 2002Ad 31/05/02--------- £ si 200000@1=200000 £ ic 261500/461500 (2 pages)
27 November 2002£ nc 250000/1000000 21/04/02 (1 page)
27 November 2002Ad 25/04/02--------- £ si 10000@1=10000 £ ic 191500/201500 (2 pages)
27 November 2002Ad 25/07/01--------- £ si 5000@1 (2 pages)
30 May 2002Company name changed aerials for industry LIMITED\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed aerials for industry LIMITED\certificate issued on 30/05/02 (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
19 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Location of register of members (1 page)
11 April 2001Location of register of members (1 page)
3 April 2001Registered office changed on 03/04/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
3 April 2001Registered office changed on 03/04/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
3 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
3 October 2000Ad 31/05/00--------- £ si 20000@1=20000 £ ic 120500/140500 (2 pages)
3 October 2000Ad 31/05/00--------- £ si 20000@1=20000 £ ic 120500/140500 (2 pages)
3 October 2000Ad 01/06/99--------- £ si 1000@1 (2 pages)
3 October 2000Ad 01/06/99--------- £ si 1000@1 (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Ad 28/02/00--------- £ si 50000@1 (2 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Ad 28/02/00--------- £ si 50000@1 (2 pages)
18 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 02/04/99; full list of members (7 pages)
29 November 1999Return made up to 02/04/99; full list of members (7 pages)
7 October 1999Particulars of contract relating to shares (3 pages)
7 October 1999Ad 28/05/99--------- £ si 40500@1=40500 £ ic 75000/115500 (2 pages)
7 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1999Ad 28/05/99--------- £ si 5000@1=5000 £ ic 115500/120500 (2 pages)
7 October 1999Ad 28/05/99--------- £ si 40500@1=40500 £ ic 75000/115500 (2 pages)
7 October 1999Ad 28/05/99--------- £ si 5000@1=5000 £ ic 115500/120500 (2 pages)
7 October 1999Particulars of contract relating to shares (3 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
12 May 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
12 May 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
24 November 1998Amending 882R doa 020498 (2 pages)
24 November 1998Amending 882R doa 020498 (2 pages)
7 September 1998Ad 02/04/98--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
7 September 1998Ad 02/04/98--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998Director resigned (1 page)
2 April 1998Incorporation (20 pages)
2 April 1998Incorporation (20 pages)