Advanced company searchLink opens in new window

AIRCAMO ENGINES LTD

Company number 12587006

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 Nov 2023 SH08 Change of share class name or designation
02 Aug 2023 MA Memorandum and Articles of Association
02 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 AP01 Appointment of Mr Alain D’Oultremont as a director on 3 July 2023
24 Jul 2023 AP01 Appointment of Mr Stefan Verhofstadt as a director on 3 July 2023
24 Jul 2023 PSC07 Cessation of Paul Wilson as a person with significant control on 3 July 2023
24 Jul 2023 PSC07 Cessation of Martin Paul Sharp as a person with significant control on 3 July 2023
24 Jul 2023 PSC07 Cessation of Mark Cooke as a person with significant control on 3 July 2023
24 Jul 2023 PSC02 Notification of Sabena Engineering Brussels Nv as a person with significant control on 3 July 2023
24 Jul 2023 AP01 Appointment of Mr Gerrit Van Eycken as a director on 3 July 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
22 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 12/06/2023
22 Jun 2023 SH02 Sub-division of shares on 12 June 2023
18 May 2023 AA01 Previous accounting period shortened from 31 May 2023 to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
25 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 MA Memorandum and Articles of Association
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
17 Aug 2020 AD01 Registered office address changed from Unit 4 Hawarden Business Park Hawarden Deeside CH5 3US England to Unit 4 Hawarden Business Park Hawarden Deeside CH5 3US on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 26a Pemberton Road Winstanley Wigan WN3 6DA England to Unit 4 Hawarden Business Park Hawarden Deeside CH5 3US on 17 August 2020
05 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-05
  • GBP 1
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted