Advanced company searchLink opens in new window

ST ENGINEERING AEROSPACE ROTABLES LIMITED

Company number 02497977

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)
29 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
04 Apr 2023 AA Full accounts made up to 30 June 2022
01 Nov 2022 CH04 Secretary's details changed for Azets (Chbs) Limited on 1 November 2022
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
05 May 2022 PSC05 Change of details for Airline Rotables (Uk Holdings) Limited as a person with significant control on 2 December 2021
19 Apr 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
18 Feb 2022 AA Full accounts made up to 31 December 2020
06 Dec 2021 CH01 Director's details changed for Mr Soon Chew Tang on 6 December 2021
06 Dec 2021 CH01 Director's details changed for Mr Chien Kai Lim on 6 December 2021
06 Dec 2021 CH01 Director's details changed for Mr Soon Chew Tang on 6 December 2021
06 Dec 2021 CH01 Director's details changed for Mr Chien Kai Lim on 6 December 2021
06 Dec 2021 AP04 Appointment of Azets (Chbs) Limited as a secretary on 30 November 2021
02 Dec 2021 AD01 Registered office address changed from Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2 December 2021
16 Aug 2021 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL on 16 August 2021
06 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2021 AD01 Registered office address changed from Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 5 August 2021
05 Aug 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AA Full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
04 Feb 2019 TM01 Termination of appointment of Chee Seng Ho as a director on 1 February 2019