- Company Overview for JEPPESEN U.K. LIMITED (01321734)
- Filing history for JEPPESEN U.K. LIMITED (01321734)
- People for JEPPESEN U.K. LIMITED (01321734)
- More for JEPPESEN U.K. LIMITED (01321734)
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 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
11 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
03 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
20 Feb 2023 | AD02 | Register inspection address has been changed from Ernst & Young Llp 1 More London Place London SE1 2AF United Kingdom to 25 Victoria Street London SW1H 0EX | |
03 Nov 2022 | AP01 | Appointment of Maria Laine as a director on 27 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Martin Eugene Donnelly as a director on 27 October 2022 | |
27 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
21 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from Astral Towers 6th Floor, Betts Way London Road Crawley RH10 9UY United Kingdom to Unit 3 Space Gatwick Faraday Road Crawley West Sussex RH10 9BJ on 11 January 2021 | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Aug 2019 | AP01 | Appointment of Sir Martin Eugene Donnelly as a director on 18 July 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Michael Anthony Arthur as a director on 18 July 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Robert Huntington Kurtz as a director on 15 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
20 Jun 2018 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF | |
18 Jan 2018 | AP01 | Appointment of Stephen Mark Dowell as a director on 17 January 2018 | |
22 Dec 2017 | TM01 | Termination of appointment of Julie Ann Ward as a director on 22 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from Boeing House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD to Astral Towers 6th Floor, Betts Way London Road Crawley RH10 9UY on 20 December 2017 |