Advanced company searchLink opens in new window

ROHR AERO SERVICES LIMITED

Company number SC166785

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Jul 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
26 Jun 2017 PSC02 Notification of Goodrich Holding Uk Limited as a person with significant control on 6 April 2016
01 Sep 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 6,049,463
22 Jun 2016 AP01 Appointment of Paul Curtis Snyder as a director on 21 June 2016
22 Dec 2015 AP01 Appointment of Daniel John Middleton as a director
26 Nov 2015 AP01 Appointment of Daniel John Middleton as a director on 13 November 2015
26 Nov 2015 TM01 Termination of appointment of Brian Craig as a director on 13 November 2015
07 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6,049,463
30 Mar 2015 TM01 Termination of appointment of Richard Mark Newboult as a director on 26 January 2015
29 Jan 2015 AP01 Appointment of Mr Richard Mark Newboult as a director on 24 October 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
27 Jan 2015 AP01 Appointment of Mr Brian Craig as a director on 26 January 2015
22 Jan 2015 AP01 Appointment of Mr Richard Mark Newboult as a director on 28 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,049,463
10 Jul 2014 TM01 Termination of appointment of Robert Fulton as a director
01 Oct 2013 AP01 Appointment of Andrew Mcgill Hodge as a director
18 Sep 2013 AP01 Appointment of Mr Robert Andrew Fulton as a director
03 Sep 2013 AP04 Appointment of Edwin Coe Secretaries Limited as a secretary
07 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
07 Aug 2013 CH01 Director's details changed for Stephen Patrick Callan on 18 June 2013
07 Aug 2013 TM02 Termination of appointment of Vincent Lichtenberger as a secretary
07 Aug 2013 TM02 Termination of appointment of Sally Geib as a secretary