Advanced company searchLink opens in new window

SAFRAN ELECTRICAL COMPONENTS UK LIMITED

Company number 00874618

Filter by category

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 18/10/2017.
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
  • GBP 1,000
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
  • GBP 1,000
01 Apr 2014 CERTNM Company name changed icore international LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
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
  • GBP 1,000