ESUK AEROSPACE AND SIMULATION LIMITED
Company number 02968071
- Company Overview for ESUK AEROSPACE AND SIMULATION LIMITED (02968071)
- Filing history for ESUK AEROSPACE AND SIMULATION LIMITED (02968071)
- People for ESUK AEROSPACE AND SIMULATION LIMITED (02968071)
- Charges for ESUK AEROSPACE AND SIMULATION LIMITED (02968071)
- More for ESUK AEROSPACE AND SIMULATION LIMITED (02968071)
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) |
---|---|---|---|
10 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
30 Jan 2024 | PSC05 | Change of details for Esuk Aerospace and Simulation (Holdings) Limited as a person with significant control on 30 January 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from Cairo House Greenacres Road Waterhead Oldham OL4 3JA to 77 Kingsway London WC2B 6SR on 30 January 2024 | |
21 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
28 Sep 2023 | CH01 | Director's details changed for Mr Graham Robert Trevarthen on 25 September 2023 | |
07 Sep 2023 | MR04 | Satisfaction of charge 3 in full | |
07 Sep 2023 | MR04 | Satisfaction of charge 4 in full | |
09 Aug 2023 | MR04 | Satisfaction of charge 029680710007 in full | |
09 Aug 2023 | MR04 | Satisfaction of charge 5 in full | |
20 Jul 2023 | MR05 | All of the property or undertaking has been released from charge 5 | |
20 Jul 2023 | MR05 | All of the property or undertaking has been released from charge 029680710007 | |
25 Apr 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
27 Feb 2023 | PSC05 | Change of details for Ferranti Technologies (Holdings) Ltd as a person with significant control on 13 January 2022 | |
24 Feb 2023 | PSC05 | Change of details for a person with significant control | |
23 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Sep 2022 | TM01 | Termination of appointment of Robert Ross Goldsmid as a director on 16 September 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Adi Raviv as a director on 27 July 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
08 Feb 2022 | TM01 | Termination of appointment of Tracey Louisa Pollinger as a director on 7 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Robert Ross Goldsmid as a director on 5 February 2022 | |
13 Jan 2022 | CERTNM |
Company name changed ferranti technologies LIMITED\certificate issued on 13/01/22
|
|
10 Jan 2022 | MR05 | Part of the property or undertaking has been released from charge 029680710007 | |
21 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates |