SAFRAN ELECTRICAL COMPONENTS UK LIMITED
Company number 00874618
- Company Overview for SAFRAN ELECTRICAL COMPONENTS UK LIMITED (00874618)
- Filing history for SAFRAN ELECTRICAL COMPONENTS UK LIMITED (00874618)
- People for SAFRAN ELECTRICAL COMPONENTS UK LIMITED (00874618)
- Charges for SAFRAN ELECTRICAL COMPONENTS UK LIMITED (00874618)
- More for SAFRAN ELECTRICAL COMPONENTS UK LIMITED (00874618)
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) |
---|---|---|---|
18 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
18 Dec 2018 | PSC07 | Cessation of Zodiac Aerospace Sa as a person with significant control on 26 November 2018 | |
18 Dec 2018 | PSC02 | Notification of Safran Sa as a person with significant control on 26 November 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Gary Carlton Towle as a director on 3 July 2018 | |
27 Jun 2018 | PSC02 | Notification of Zodiac Aerospace Sa as a person with significant control on 6 April 2016 | |
27 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2018 | |
29 May 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
07 Mar 2018 | AA | Full accounts made up to 31 August 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
18 Oct 2017 | RP04TM01 | Second filing for the termination of Jean Jacques Jegou as a director | |
30 Aug 2017 | AA | Full accounts made up to 31 August 2016 | |
12 Jul 2017 | TM01 | Termination of appointment of Olivier Guy Zarrouati as a director on 15 June 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Peter Marsh Shorrocks as a director on 15 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Michel Jean François Mayoud as a director on 15 February 2017 | |
10 Feb 2017 | TM02 | Termination of appointment of Athenaeum Secretaries Limited as a secretary on 10 February 2017 | |
26 Jan 2017 | TM01 |
Termination of appointment of Jean Jacques Jegou as a director on 15 January 2016
|
|
22 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
11 Apr 2016 | CH01 | Director's details changed for Charles Mark Stuttard on 28 January 2016 | |
12 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
01 Apr 2014 | CERTNM |
Company name changed icore international LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
09 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|