Advanced company searchLink opens in new window

ESUK AEROSPACE AND SIMULATION LIMITED

Company number 02968071

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
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
15 Jun 2021 AA Full accounts made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates