Advanced company searchLink opens in new window

SAFRAN UK LIMITED

Company number 02178689

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)
17 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
07 Aug 2018 AP01 Appointment of Mr Pascal Joel Jacky Bantegnie as a director on 27 July 2018
03 Jul 2018 TM01 Termination of appointment of Michel Abaza as a director on 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 PSC02 Notification of Safran Sa as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
05 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 16,220,627
15 Jun 2016 AA Full accounts made up to 31 December 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 16,220,627
08 Jun 2015 AD01 Registered office address changed from 255 Wharfedale Road Winnersh Wokingham RG41 5TP to Safran Uk Cheltenham Road East Gloucester GL2 9QH on 8 June 2015
06 Nov 2014 AA Full accounts made up to 31 December 2013
16 Oct 2014 AP03 Appointment of Ms Gaelle Claire Sylvie Beaud De Brive as a secretary on 29 September 2014
30 Sep 2014 AP01 Appointment of Mr Terence Patrick O'brien as a director on 29 September 2014
30 Sep 2014 TM02 Termination of appointment of Paul Alexander as a secretary on 29 September 2014
30 Sep 2014 TM01 Termination of appointment of Paul Alexander as a director on 29 September 2014
03 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 16,220,627
03 Jun 2014 AP01 Appointment of Adrian Paul Banks as a director
05 Nov 2013 TM01 Termination of appointment of Michael Risdon as a director
05 Nov 2013 AP01 Appointment of Mr Michel Abaza as a director
01 Nov 2013 TM01 Termination of appointment of Michel Abaza as a director
20 Sep 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 TM02 Termination of appointment of Michael Risdon as a secretary