Advanced company searchLink opens in new window

ETOPS (AS) UK LIMITED

Company number 08741046

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)
30 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 1,272,933
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 1,272,934
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 1,229,948
14 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2022
  • GBP 1,132,906
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 1,045,781
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2023
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 1,045,781
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
25 Oct 2021 PSC02 Notification of Cae Inc as a person with significant control on 25 October 2021
25 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 25 October 2021
13 Oct 2021 PSC08 Notification of a person with significant control statement
13 Oct 2021 PSC07 Cessation of Textron Limited as a person with significant control on 13 October 2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 374,372
27 Jul 2021 AP03 Appointment of Miss Samantha Wynn as a secretary on 27 July 2021
27 Jul 2021 TM02 Termination of appointment of Jose Maria Garcia Elipe as a secretary on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 23 Bedford Row London WC1R 4EB England to Cae Sts Innovation Drive Burgess Hill RH15 9TW on 27 July 2021
18 Feb 2021 TM02 Termination of appointment of Richard Clive Lewis as a secretary on 25 January 2021
11 Feb 2021 AP01 Appointment of Onno Rijsdijk as a director on 25 January 2021
11 Feb 2021 AP03 Appointment of Jose Maria Garcia Elipe as a secretary on 25 January 2021
11 Feb 2021 AP01 Appointment of Mr Jose Maria Garcia Elipe as a director on 25 January 2021
11 Feb 2021 TM01 Termination of appointment of David Smith as a director on 25 January 2021