Advanced company searchLink opens in new window

AIRBUS DEFENCE AND SPACE LIMITED

Company number 02449259

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)
11 Aug 2017 AA Full accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
31 Oct 2016 TM01 Termination of appointment of Edwin Pittomvils as a director on 20 October 2016
31 Oct 2016 TM01 Termination of appointment of Eric Beranger as a director on 20 October 2016
06 Sep 2016 TM01 Termination of appointment of Michael Joseph Stevens as a director on 31 August 2016
17 Aug 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 29,282,429
13 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 18/12/2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 29,282,429
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2016
19 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 TM01 Termination of appointment of Andrew Patrick Wood as a director on 1 April 2015
04 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 29,282,428
13 Jan 2015 MR01 Registration of charge 024492590002, created on 1 January 2015
16 Jul 2014 AP01 Appointment of Mr Edwin Pittomvils as a director on 8 July 2014
16 Jul 2014 TM01 Termination of appointment of Michael Healy as a director on 8 July 2014
16 Jul 2014 AP01 Appointment of Mr Julian Bruce Whitehead as a director on 8 July 2014
16 Jul 2014 AP01 Appointment of Mr Michael Joseph Stevens as a director on 8 July 2014
01 Jul 2014 CERTNM Company name changed astrium LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
01 Jul 2014 CONNOT Change of name notice
08 May 2014 CH01 Director's details changed for Mr Andrew Patrick Wood on 2 May 2014
07 May 2014 AA Full accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 29,282,428
13 Dec 2013 SH20 Statement by directors
13 Dec 2013 SH19 Statement of capital on 13 December 2013
  • GBP 29,282,428