Advanced company searchLink opens in new window

GKN AEROSPACE CIVIL SERVICES HOLDINGS LIMITED

Company number 13043806

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)
12 Mar 2024 TM01 Termination of appointment of Matthew John Richards as a director on 7 March 2024
12 Mar 2024 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 7 March 2024
12 Mar 2024 TM01 Termination of appointment of Garry Elliot Barnes as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Mr Richard Paul Gough as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Michael Payne as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Sarah Anne Anderson as a director on 7 March 2024
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
21 Nov 2023 AD01 Registered office address changed from 2nd Floor One Central Boulevard, Blythe Valley Park Shirley Solihull England B90 8BG England to 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 21 November 2023
13 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 AP01 Appointment of Warren Fernandez as a director on 31 May 2023
07 Jun 2023 TM01 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 31 May 2023
07 Jun 2023 TM02 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 31 May 2023
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
14 Oct 2022 AA Full accounts made up to 31 December 2021
25 Mar 2022 CH01 Director's details changed for Mr Matthew John Richards on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Geoffrey Damien Morgan on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Garry Elliot Barnes on 25 March 2022
25 Mar 2022 CH03 Secretary's details changed for Mr Jonathon Colin Fyfe Crawford on 25 March 2022
25 Mar 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
25 Mar 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
20 Sep 2021 CH01 Director's details changed for Mr John David Charles Pritchard on 20 September 2021
27 Nov 2020 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
25 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted