ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aircheck Services Limited

Aircheck Services Limited is an active company incorporated on 3 November 2004 with the registered office located in Mexborough, South Yorkshire. Aircheck Services Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05277158
Private limited company
Age
21 years
Incorporated 3 November 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2024 (1 year 1 month ago)
Next confirmation dated 3 November 2025
Was due on 17 November 2025 (29 days ago)
Last change occurred 1 year 1 month ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (14 days remaining)
Address
Unit 5 Swinton Bridge Workshops Rowms Lane
Swinton
Mexborough
South Yorkshire
S64 8AE
United Kingdom
Address changed on 11 Apr 2022 (3 years ago)
Previous address was 10 Anderson Drive Kettering Northamptonshire NN15 5DG
Telephone
01536412183
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Sales Director • British • Lives in UK • Born in May 1979
Director • Aircheck Specialist • British • Lives in UK • Born in Jul 1949
Director • Secretary • British • Lives in UK • Born in Jun 1953
STL Holdings (Chester) Limited
PSC
Aircheck Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aircheck Services Compliance Ltd
Kenneth Anthony Dale and Matthew Kenneth Dale are mutual people.
Active
BD Compliance Services Ltd
Matthew Kenneth Dale is a mutual person.
Active
Aircheck Holdings Ltd
Matthew Kenneth Dale is a mutual person.
Active
Protech UK Solutions Ltd
Matthew Kenneth Dale is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£130.28K
Decreased by £2.89K (-2%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£364.26K
Increased by £63.52K (+21%)
Total Liabilities
-£178.42K
Increased by £60.48K (+51%)
Net Assets
£185.84K
Increased by £3.04K (+2%)
Debt Ratio (%)
49%
Increased by 9.76% (+25%)
Latest Activity
Abridged Accounts Submitted
8 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Nov 2024
Matthew Kenneth Dale (PSC) Resigned
1 Year 6 Months Ago on 3 Jun 2024
Rachel Victoria Dale (PSC) Resigned
1 Year 6 Months Ago on 3 Jun 2024
Aircheck Holdings Ltd (PSC) Appointed
1 Year 6 Months Ago on 3 Jun 2024
Stl Holdings (Chester) Limited (PSC) Appointed
1 Year 6 Months Ago on 1 Jun 2024
Kenneth Anthony Dale (PSC) Resigned
1 Year 8 Months Ago on 5 Apr 2024
Mr Matthew Kenneth Dale (PSC) Details Changed
1 Year 8 Months Ago on 5 Apr 2024
Yvonne Laraine Dale (PSC) Resigned
1 Year 8 Months Ago on 5 Apr 2024
Rachel Victoria Dale (PSC) Appointed
1 Year 8 Months Ago on 5 Apr 2024
Get Credit Report
Discover Aircheck Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 3 November 2024 with updates
Submitted on 4 Nov 2024
Notification of Aircheck Holdings Ltd as a person with significant control on 3 June 2024
Submitted on 23 Oct 2024
Cessation of Matthew Kenneth Dale as a person with significant control on 3 June 2024
Submitted on 23 Oct 2024
Cessation of Rachel Victoria Dale as a person with significant control on 3 June 2024
Submitted on 23 Oct 2024
Notification of Stl Holdings (Chester) Limited as a person with significant control on 1 June 2024
Submitted on 10 Jun 2024
Statement of capital following an allotment of shares on 1 June 2024
Submitted on 7 Jun 2024
Statement of capital following an allotment of shares on 1 June 2024
Submitted on 7 Jun 2024
Statement of capital following an allotment of shares on 1 June 2024
Submitted on 7 Jun 2024
Notification of Rachel Victoria Dale as a person with significant control on 5 April 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year