Download leads from Nexok and grow your business. Find out more

Air Link Group Limited

Documents

Total Documents193
Total Pages1,254

Filing History

17 November 2023Termination of appointment of Steven James Smith as a director on 13 November 2023
29 June 2023Termination of appointment of Hilde Elisabeth Horn Gilen as a director on 24 May 2023
29 March 2023Confirmation statement made on 29 March 2023 with updates
23 March 2023Full accounts made up to 31 December 2022
15 November 2022Cessation of Als Kingfisher Limited as a person with significant control on 1 June 2022
15 November 2022Cessation of European Retail Engineering Limited as a person with significant control on 1 June 2022
15 November 2022Notification of Strongpoint Asa as a person with significant control on 1 June 2022
11 October 2022Change of share class name or designation
22 July 2022Termination of appointment of Lee Higgins as a director on 31 May 2022
19 July 2022Appointment of Knut Olav Nyhus Olsen as a director on 31 May 2022
18 July 2022Appointment of Hilde Elisabeth Horn Gilen as a director on 31 May 2022
18 July 2022Appointment of Jacob Tveraabak as a director on 31 May 2022
15 July 2022Termination of appointment of Philip James Barguss as a director on 31 May 2022
15 July 2022Termination of appointment of Martin Leslie Fletcher as a director on 31 May 2022
15 July 2022Termination of appointment of Paul Keith Fletcher as a director on 31 May 2022
7 July 2022Satisfaction of charge 1 in full
24 June 2022Group of companies' accounts made up to 31 December 2021
12 April 2022Director's details changed for Mr Philip James Barguss on 11 April 2022
8 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 504
7 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 570
5 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 537
5 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 454
29 March 2022Confirmation statement made on 29 March 2022 with no updates
30 September 2021Group of companies' accounts made up to 31 December 2020
18 May 2021Termination of appointment of Neil Christopher Davis as a director on 18 May 2021
17 May 2021Second filing of Confirmation Statement dated 29 March 2021
30 March 2021Cessation of Paul Keith Fletcher as a person with significant control on 1 April 2017
30 March 2021Cessation of Paul Keith Fletcher as a person with significant control on 11 December 2020
30 March 2021Confirmation statement made on 29 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/05/2021.
30 March 2021Cessation of Martin Leslie Fletcher as a person with significant control on 1 April 2017
30 March 2021Notification of Als Kingfisher Limited as a person with significant control on 11 December 2020
30 March 2021Notification of European Retail Engineering Limited as a person with significant control on 11 December 2020
30 March 2021Cessation of Martin Leslie Fletcher as a person with significant control on 11 December 2020
11 November 2020Cessation of Philip Leslie Mousley as a person with significant control on 1 April 2017
16 October 2020Group of companies' accounts made up to 31 December 2019
1 April 2020Confirmation statement made on 29 March 2020 with no updates
30 January 2020Appointment of Mr Neil Davis as a director on 23 January 2020
29 January 2020Change of details for Mr Paul Keith Fletcher as a person with significant control on 28 January 2020
29 January 2020Change of details for Mr Martin Leslie Fletcher as a person with significant control on 28 January 2020
28 January 2020Director's details changed for Mr Lee Higgins on 28 January 2020
28 January 2020Director's details changed for Mr Steven James Smith on 28 January 2020
28 January 2020Director's details changed for Mr Philip James Barguss on 28 January 2020
11 October 2019Group of companies' accounts made up to 31 December 2018
2 April 2019Confirmation statement made on 29 March 2019 with updates
4 December 2018Director's details changed for Mr Paul Keith Fletcher on 4 December 2018
5 September 2018Group of companies' accounts made up to 31 December 2016
5 September 2018Group of companies' accounts made up to 31 December 2017
14 June 2018Current accounting period shortened from 30 September 2017 to 31 December 2016
19 April 2018Director's details changed for Mr Paul Keith Fletcher on 19 April 2018
19 April 2018Director's details changed for Mr Martin Leslie Fletcher on 19 April 2018
29 March 2018Notification of Martin Leslie Fletcher as a person with significant control on 10 May 2017
29 March 2018Notification of Paul Keith Fletcher as a person with significant control on 10 May 2017
29 March 2018Cessation of Keith Leslie Fletcher as a person with significant control on 10 May 2017
29 March 2018Confirmation statement made on 29 March 2018 with updates
31 January 2018Director's details changed for Mr Steven James Smith on 30 January 2018
15 November 2017Director's details changed for Mr Lee Higgins on 14 November 2017
15 November 2017Director's details changed for Mr Lee Higgins on 14 November 2017
14 November 2017Director's details changed for Mr Steven James Smith on 14 November 2017
14 November 2017Director's details changed for Mr Steven James Smith on 14 November 2017
26 June 2017Director's details changed for Mr Martin Leslie Fletcher on 26 June 2017
26 June 2017Director's details changed for Mr Martin Leslie Fletcher on 26 June 2017
23 May 2017Termination of appointment of Philip Leslie Mousley as a director on 10 May 2017
23 May 2017Termination of appointment of Keith Leslie Fletcher as a director on 10 May 2017
23 May 2017Termination of appointment of Philip Leslie Mousley as a director on 10 May 2017
23 May 2017Termination of appointment of Keith Leslie Fletcher as a director on 10 May 2017
3 April 2017Confirmation statement made on 1 April 2017 with updates
3 April 2017Confirmation statement made on 1 April 2017 with updates
30 December 2016Group of companies' accounts made up to 31 December 2015
30 December 2016Group of companies' accounts made up to 30 September 2016
30 December 2016Group of companies' accounts made up to 31 December 2015
30 December 2016Group of companies' accounts made up to 30 September 2016
13 December 2016Previous accounting period shortened from 30 December 2016 to 30 September 2016
13 December 2016Previous accounting period shortened from 30 December 2016 to 30 September 2016
7 November 2016Termination of appointment of Philip Leslie Mousley as a secretary on 7 November 2016
7 November 2016Termination of appointment of Philip Leslie Mousley as a secretary on 7 November 2016
26 October 2016Appointment of Mr Lee Higgins as a director on 25 October 2016
26 October 2016Appointment of Mr Lee Higgins as a director on 25 October 2016
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015
20 May 2016Termination of appointment of Michael John Diskin as a director on 6 May 2016
20 May 2016Termination of appointment of Michael John Diskin as a director on 6 May 2016
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 404
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 404
12 November 2015Director's details changed for Paul Keith Fletcher on 26 April 2015
12 November 2015Director's details changed for Paul Keith Fletcher on 26 April 2015
4 November 2015Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Neo Park Wharfdale Road Birmingham West Midlands B11 2DF on 4 November 2015
4 November 2015Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Neo Park Wharfdale Road Birmingham West Midlands B11 2DF on 4 November 2015
4 November 2015Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Neo Park Wharfdale Road Birmingham West Midlands B11 2DF on 4 November 2015
10 August 2015Group of companies' accounts made up to 31 December 2014
10 August 2015Group of companies' accounts made up to 31 December 2014
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 404
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 404
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 404
7 October 2014Group of companies' accounts made up to 31 December 2013
7 October 2014Group of companies' accounts made up to 31 December 2013
10 September 2014Appointment of Philip James Barguss as a director on 13 August 2014
10 September 2014Appointment of Steven James Smith as a director on 13 August 2014
10 September 2014Appointment of Steven James Smith as a director on 13 August 2014
10 September 2014Appointment of Michael John Diskin as a director on 13 August 2014
10 September 2014Appointment of Philip James Barguss as a director on 13 August 2014
10 September 2014Appointment of Michael John Diskin as a director on 13 August 2014
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 404
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 404
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 404
11 June 2013Group of companies' accounts made up to 31 December 2012
11 June 2013Group of companies' accounts made up to 31 December 2012
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 April 2013Change of share class name or designation
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 404
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 404
9 April 2013Change of share class name or designation
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 404
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 404
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 404
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 404
9 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 404
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 404
5 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012
5 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012
3 August 2012Group of companies' accounts made up to 31 October 2011
3 August 2012Group of companies' accounts made up to 31 October 2011
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
3 August 2011Group of companies' accounts made up to 31 October 2010
3 August 2011Group of companies' accounts made up to 31 October 2010
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
13 April 2011Registered office address changed from the Chapel Chapel Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8TY on 13 April 2011
13 April 2011Registered office address changed from the Chapel Chapel Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8TY on 13 April 2011
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
9 December 2010Particulars of a mortgage or charge / charge no: 1
9 December 2010Particulars of a mortgage or charge / charge no: 1
5 May 2010Total exemption small company accounts made up to 31 October 2009
5 May 2010Total exemption small company accounts made up to 31 October 2009
22 April 2010Director's details changed for Martin Leslie Fletcher on 1 December 2009
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
22 April 2010Director's details changed for Martin Leslie Fletcher on 1 December 2009
22 April 2010Director's details changed for Martin Leslie Fletcher on 1 December 2009
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
1 June 2009Total exemption small company accounts made up to 31 October 2008
1 June 2009Total exemption small company accounts made up to 31 October 2008
23 April 2009Return made up to 01/04/09; full list of members
23 April 2009Return made up to 01/04/09; full list of members
11 February 2009Registered office changed on 11/02/2009 from the chapel chapel lane newbold on stour stratford upon avon warwickshire CV37 8TY
11 February 2009Registered office changed on 11/02/2009 from the chapel chapel lane newbold on stour stratford upon avon warwickshire CV37 8TY
10 February 2009Return made up to 09/02/09; full list of members
10 February 2009Return made up to 09/02/09; full list of members
31 July 2008Total exemption small company accounts made up to 31 October 2007
31 July 2008Total exemption small company accounts made up to 31 October 2007
18 February 2008Return made up to 09/02/08; full list of members
18 February 2008Return made up to 09/02/08; full list of members
17 January 2008Accounting reference date shortened from 30/11/07 to 31/10/07
17 January 2008Accounting reference date shortened from 30/11/07 to 31/10/07
17 July 2007Total exemption small company accounts made up to 30 November 2006
17 July 2007Total exemption small company accounts made up to 30 November 2006
2 March 2007Return made up to 09/02/07; full list of members
2 March 2007Return made up to 09/02/07; full list of members
8 December 2006Accounting reference date shortened from 28/02/07 to 30/11/06
8 December 2006Ad 28/02/06--------- £ si 399@1=399 £ ic 400/799
8 December 2006Ad 28/02/06--------- £ si 399@1=399 £ ic 400/799
8 December 2006Accounting reference date shortened from 28/02/07 to 30/11/06
4 December 2006Accounts for a dormant company made up to 28 February 2006
4 December 2006Accounts for a dormant company made up to 28 February 2006
20 March 2006Return made up to 09/02/06; full list of members
20 March 2006Return made up to 09/02/06; full list of members
6 February 2006Registered office changed on 06/02/06 from: 5 college street stratford upon avon warwickshire CV37 6BN
6 February 2006Registered office changed on 06/02/06 from: 5 college street stratford upon avon warwickshire CV37 6BN
11 March 2005Secretary resigned
11 March 2005New director appointed
11 March 2005Secretary resigned
11 March 2005New director appointed
11 March 2005New director appointed
11 March 2005New secretary appointed;new director appointed
11 March 2005Director resigned
11 March 2005New director appointed
11 March 2005Registered office changed on 11/03/05 from: 76 whitchurch road cardiff CF14 3LX
11 March 2005Registered office changed on 11/03/05 from: 76 whitchurch road cardiff CF14 3LX
11 March 2005New director appointed
11 March 2005Director resigned
11 March 2005New director appointed
11 March 2005New secretary appointed;new director appointed
9 February 2005Incorporation
9 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing