Advanced company searchLink opens in new window

CAE TECHNOLOGY HOLDINGS LIMITED

Company number 07257587

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)
09 Apr 2024 AA Full accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
11 Apr 2023 AA Full accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
02 Jan 2022 AA Full accounts made up to 30 June 2021
28 Sep 2021 AD01 Registered office address changed from Cae House Colonial Way Watford Hertfordshire WD24 4PT to Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 28 September 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 May 2021 MR01 Registration of charge 072575870005, created on 14 May 2021
09 Feb 2021 AA Full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
30 Jan 2020 AA Full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
02 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
19 Nov 2018 PSC02 Notification of Caerus Assets Limited as a person with significant control on 14 November 2018
19 Nov 2018 PSC07 Cessation of Justin Matthew Harling as a person with significant control on 14 November 2018
19 Nov 2018 TM01 Termination of appointment of Lee Gatland as a director on 14 November 2018
19 Nov 2018 TM01 Termination of appointment of Stuart Ginn as a director on 14 November 2018
19 Nov 2018 TM01 Termination of appointment of Aggrey Lutta as a director on 14 November 2018
14 Nov 2018 MR01 Registration of charge 072575870004, created on 14 November 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
04 Jun 2018 SH06 Cancellation of shares. Statement of capital on 18 April 2018
  • GBP 5,655
04 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2018 SH03 Purchase of own shares.
25 Apr 2018 PSC01 Notification of Justin Matthew Harling as a person with significant control on 18 April 2018
25 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 25 April 2018