Advanced company searchLink opens in new window

BOMBARDIER AEROSPACE U.K. LIMITED

Company number 02873601

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)
01 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
20 Oct 2023 CH01 Director's details changed for Miss Lynn Suzanne West on 1 October 2023
20 Oct 2023 CH01 Director's details changed for Mr. Taieb Guettar on 1 October 2023
20 Oct 2023 CH01 Director's details changed for Mr. Pierre De Fanti on 1 October 2023
06 Oct 2023 AA Full accounts made up to 31 December 2022
13 Apr 2023 AP01 Appointment of Mr. Pierre De Fanti as a director on 28 March 2023
13 Apr 2023 TM01 Termination of appointment of Pierre Tremblay as a director on 27 March 2023
02 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
30 Nov 2022 AA Full accounts made up to 31 December 2021
29 Nov 2022 AP03 Appointment of Lynn West as a secretary on 24 November 2022
25 Nov 2022 AP01 Appointment of Miss Lynn Suzanne West as a director on 18 November 2022
25 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 50 Broadway Suite 1, 7th Floor London SW1H 0BL on 25 November 2022
22 Nov 2022 AP01 Appointment of Taieb Guettar as a director on 18 November 2022
22 Nov 2022 TM01 Termination of appointment of Marc Gallon Walker as a director on 17 November 2022
22 Nov 2022 TM01 Termination of appointment of Christopher Davey as a director on 17 November 2022
08 Feb 2022 AA Full accounts made up to 31 December 2020
09 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 1,360,002.00
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 1,360,001
19 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Interest that conflicts or may conflict with the interests of the company 28/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 CC04 Statement of company's objects
17 May 2021 MA Memorandum and Articles of Association
15 Apr 2021 AA Full accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
20 Nov 2020 CH01 Director's details changed for Pierre Tremblay on 30 October 2020