Background WavePink WaveYellow Wave

AAG DS LIMITED (03951235)

AAG DS LIMITED (03951235) is an active UK company. incorporated on 20 March 2000. with registered office in Angmering. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). AAG DS LIMITED has been registered for 26 years.

Company Number
03951235
Status
active
Type
ltd
Incorporated
20 March 2000
Age
26 years
Address
Manor Farm House, Angmering, BN16 4DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAG DS LIMITED

AAG DS LIMITED is an active company incorporated on 20 March 2000 with the registered office located in Angmering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). AAG DS LIMITED was registered 26 years ago.(SIC: 33160)

Status

active

Active since 26 years ago

Company No

03951235

LTD Company

Age

26 Years

Incorporated 20 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

FLYBE AVIATION SERVICES LIMITED
From: 18 June 2014To: 22 July 2020
IRISH EUROPEAN LIMITED
From: 27 March 2000To: 18 June 2014
LORENDENE LIMITED
From: 20 March 2000To: 27 March 2000
Contact
Address

Manor Farm House Ecclesden Lane Angmering, BN16 4DQ,

Previous Addresses

New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA
From: 17 March 2015To: 23 July 2020
Jack Walker House Exeter International Airport Exeter Devon EX5 2HL
From: 20 March 2000To: 17 March 2015
Timeline

47 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
35
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Resolution
22 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Auditors Resignation Company
20 September 2018
AUDAUD
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
27 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2015
AD02Notification of Single Alternative Inspection Location
Resolution
27 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Certificate Change Of Name Company
18 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
21 January 2008
288cChange of Particulars
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 June 2000
MEM/ARTSMEM/ARTS
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2000
NEWINCIncorporation