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)
24 Feb 2014 TM01 Termination of appointment of Jonathan Bailey as a director
24 Feb 2014 AP01 Appointment of Mr David John Pitchforth as a director
29 Nov 2013 AP01 Appointment of Andrew Timothy Masson as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
08 Aug 2013 TM01 Termination of appointment of Christopher Moore as a director
02 Aug 2013 TM02 Termination of appointment of John Catron as a secretary
11 Jun 2013 AP03 Appointment of Simon Howard Jones as a secretary
18 Sep 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 CH01 Director's details changed for Mr Christopher Moore on 6 August 2012
14 Aug 2012 CH01 Director's details changed for Mr David Lawrence Malmo on 6 August 2012
14 Aug 2012 CH01 Director's details changed for Dr Jonathan Bernard Appleton Bailey on 6 August 2012
14 Aug 2012 CH01 Director's details changed for Sir Roger Bridgland Bone on 6 August 2012
14 Aug 2012 CH03 Secretary's details changed for John Adams Catron on 6 August 2012
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
20 Jun 2012 AP01 Appointment of Mr Michael Gerard Parven as a director
18 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 August 2011
22 Sep 2011 AA Full accounts made up to 31 December 2010
22 Aug 2011 AP03 Appointment of John Adams Catron as a secretary
15 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 18/04/2012
12 Aug 2011 CH01 Director's details changed for David Lawrence Malmo on 1 January 2011
12 Aug 2011 CH01 Director's details changed for Dr Jonathan Bernard Appleton on 26 March 2010
12 Aug 2011 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
12 Aug 2011 TM02 Termination of appointment of Amy Tu as a secretary
29 Jun 2011 TM01 Termination of appointment of Ryan David Lindsay as a director