TRIUMPH AEROSPACE OPERATIONS UK, LTD.
Company number 00706645
- Company Overview for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- Filing history for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- People for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- Charges for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- Registers for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- More for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
06 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
30 Jan 2024 | PSC02 | Notification of Sbp Holdings Limited as a person with significant control on 6 April 2016 | |
30 Jan 2024 | PSC07 | Cessation of Triumph Group Inc. as a person with significant control on 6 April 2016 | |
14 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Daniel Joseph Crowley on 21 April 2023 | |
04 Jan 2024 | CH03 | Secretary's details changed for Jennifer Helen Allen on 21 April 2023 | |
03 Jan 2024 | CH01 | Director's details changed for Mr James Francis Mccabe Jr. on 21 April 2023 | |
03 Jan 2024 | CH01 | Director's details changed for Jennifer Helen Allen on 21 April 2023 | |
29 Jun 2023 | AA | Full accounts made up to 31 March 2022 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
16 Sep 2022 | AP01 | Appointment of Mr Andrew Paul Jory as a director on 14 September 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Christopher David Allen as a director on 31 May 2022 | |
06 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
20 Dec 2021 | AD01 | Registered office address changed from 49 Parkway, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NS England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 20 December 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NS on 1 October 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Peter Karl Allen Wick as a director on 10 May 2021 | |
03 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
10 Sep 2020 | TM01 | Termination of appointment of Frank Dubey as a director on 27 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates |