Advanced company searchLink opens in new window

ESTERLINE INTERFACE TECHNOLOGIES LIMITED

Company number 08331349

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)
11 Apr 2019 AP01 Appointment of Sarah Louise Wynne as a director on 14 March 2019
11 Apr 2019 AP01 Appointment of Jonathan David Crandall as a director on 14 March 2019
10 Apr 2019 TM01 Termination of appointment of Stephen Nolan as a director on 14 March 2019
10 Apr 2019 TM01 Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019
15 Mar 2019 MR04 Satisfaction of charge 083313490002 in full
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
03 Jul 2018 AA Full accounts made up to 29 September 2017
07 Jun 2018 CH01 Director's details changed for Stephen Nolan on 5 June 2018
14 Mar 2018 TM01 Termination of appointment of Robert David George as a director on 1 March 2018
14 Mar 2018 AP01 Appointment of Stephen Nolan as a director on 1 March 2018
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
13 Dec 2017 PSC02 Notification of Weston Aerospace Limited as a person with significant control on 13 December 2017
13 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 13 December 2017
07 Jul 2017 AA Full accounts made up to 30 September 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
28 Jun 2016 AA Full accounts made up to 2 October 2015
21 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 101
26 Oct 2015 AP01 Appointment of Mr Albert Scott Yost as a director on 15 August 2015
23 Oct 2015 TM01 Termination of appointment of Frank Edward Houston as a director on 14 August 2015
09 Sep 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 September 2015
10 Aug 2015 AA Full accounts made up to 31 October 2014
15 Jul 2015 MR04 Satisfaction of charge 1 in full
23 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 30/03/2015
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
17 Dec 2014 SH20 Statement by Directors