Advanced company searchLink opens in new window

GE AVIATION SYSTEMS GROUP LIMITED

Company number 05138145

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)
10 Oct 2019 AA Full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
06 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 AP01 Appointment of Bradley Seemayer as a director on 13 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/10/2021.
04 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
19 Dec 2017 PSC02 Notification of Ge Aviation Uk as a person with significant control on 6 April 2016
19 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 19 December 2017
10 Aug 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
09 May 2017 TM01 Termination of appointment of Simon Linacre as a director on 16 December 2016
08 May 2017 TM01 Termination of appointment of Thomas William Bradley as a director on 20 January 2017
03 Jan 2017 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
  • USD 159,123,593
17 Dec 2015 AP03 Appointment of Tristan Keith Chubb as a secretary on 15 December 2015
17 Dec 2015 TM02 Termination of appointment of William Breck Weigel as a secretary on 15 December 2015
10 Aug 2015 CH03 Secretary's details changed for William Breck Weigel on 1 August 2014
03 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of Thomas William Bradley as a director on 29 June 2015
01 Jul 2015 AP01 Appointment of Liam Martin Slate as a director on 29 June 2015
01 Jul 2015 TM01 Termination of appointment of Toby Duncan Ford as a director on 29 June 2015
16 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
  • USD 159,123,593
16 Jul 2014 TM01 Termination of appointment of Alan Jones as a director on 16 June 2014
08 Jul 2014 AP01 Appointment of Paul Danton Laity as a director
03 Jul 2014 AP03 Appointment of William Breck Weigel as a secretary
03 Jul 2014 TM02 Termination of appointment of Bruce Mcalister as a secretary