Advanced company searchLink opens in new window

GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED

Company number 01999018

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 AP01 Appointment of Mr Gavin Wesson as a director on 9 November 2016
22 Nov 2016 TM01 Termination of appointment of Ian Birch as a director on 9 November 2016
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 AP01 Appointment of Mr Christopher John Cockroft as a director on 22 August 2016
26 Aug 2016 TM01 Termination of appointment of Andrew Dutton as a director on 22 August 2016
22 Feb 2016 AP01 Appointment of Mr Ian Birch as a director on 5 February 2016
22 Feb 2016 TM01 Termination of appointment of Paul Robert Jones as a director on 5 February 2016
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
18 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
05 Sep 2014 AA Full accounts made up to 31 December 2013
20 Feb 2014 TM01 Termination of appointment of Marcus Bryson as a director
23 Dec 2013 SH20 Statement by directors
23 Dec 2013 SH19 Statement of capital on 23 December 2013
  • GBP 100
23 Dec 2013 CAP-SS Solvency statement dated 20/12/13
23 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re deed of indemnity 20/12/2013
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2013 AA Accounts made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
28 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Mr Marcus James Stirling Bryson on 1 September 2012
28 Sep 2012 AD04 Register(s) moved to registered office address
25 Sep 2012 AA Accounts made up to 31 December 2011
25 Jul 2012 AD01 Registered office address changed from , Ferry Road, East Cowes, Isle of Wight, PO32 6RA on 25 July 2012
25 Jul 2012 AP01 Appointment of Mr Paul Robert Jones as a director