Advanced company searchLink opens in new window

SLINGSBY AEROSPACE LIMITED

Company number 06647058

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)
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
23 Jul 2012 AD01 Registered office address changed from Airport House Newmarket Road Cambridge Cambridgeshire CB5 8RX England on 23 July 2012
17 Jul 2012 CH01 Director's details changed for Mr Steven Mcdougall Boyd on 17 July 2012
09 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2012 AP03 Appointment of Sarah Jane Moynihan as a secretary
12 Jun 2012 TM02 Termination of appointment of Jonathan Barker as a secretary
19 Apr 2012 AP01 Appointment of Mr Neal Martin Jennion as a director
29 Sep 2011 CH01 Director's details changed for Mr Robert David Marshall on 29 September 2011
29 Sep 2011 CH03 Secretary's details changed for Mr Jonathan David Barker on 29 September 2011
28 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AP01 Appointment of Mr Stephen John Fitz-Gerald as a director
12 Jan 2011 AD01 Registered office address changed from Slingsby Aerospace Ltd Ings Lane Kirkbymoorside York Yorkshire YO62 6EZ on 12 January 2011
11 Jan 2011 TM01 Termination of appointment of Martin Broadhurst as a director
25 Nov 2010 TM01 Termination of appointment of Philip Windred as a director
28 Oct 2010 CH01 Director's details changed for Mr Robert David Marshall on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Mr Robert David Marshall on 28 October 2010
30 Sep 2010 TM01 Termination of appointment of Stuart Brown as a director
15 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 AP01 Appointment of Mr Robert David Marshall as a director
30 Mar 2010 AP03 Appointment of Mr Jonathan David Barker as a secretary
30 Mar 2010 AD01 Registered office address changed from Airport House the Airport Cambridge CB5 8RY United Kingdom on 30 March 2010
29 Mar 2010 TM02 Termination of appointment of Yvonne Fogg as a secretary