Advanced company searchLink opens in new window

BOEING TECHNICAL SERVICES UK LIMITED

Company number 03425142

Filter by category

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)
21 Aug 2019 TM01 Termination of appointment of Michael Anthony Arthur as a director on 18 July 2019
13 Jun 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 TM01 Termination of appointment of David John Pitchforth as a director on 29 March 2019
21 Mar 2019 TM01 Termination of appointment of David Lawrence Malmo as a director on 8 February 2019
07 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-26
07 Mar 2019 CONNOT Change of name notice
20 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
21 Aug 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
17 Aug 2018 AD02 Register inspection address has been changed from Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS England to Ernst & Young Llp 1 More London Place London SE1 2AF
05 Feb 2018 AP01 Appointment of John Norman Palmer as a director on 30 November 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
04 Jul 2017 PSC02 Notification of Boeing United Kingdom Limited as a person with significant control on 20 January 2017
28 Jun 2017 PSC07 Cessation of The Boeing Company as a person with significant control on 20 January 2017
07 Sep 2016 TM01 Termination of appointment of Michael Gerard Parven as a director on 23 May 2016
17 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
03 Jun 2016 AA Full accounts made up to 31 December 2015
22 Dec 2015 AD01 Registered office address changed from Gate House 37 Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS to 1st Floor Building 1 Albany Place Welwyn Garden City Hertfordshire AL7 3BG on 22 December 2015
10 Sep 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
16 Feb 2015 AP01 Appointment of Sir Michael Anthony Arthur as a director on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100