ST ENGINEERING AEROSPACE ROTABLES LIMITED
Company number 02497977
- Company Overview for ST ENGINEERING AEROSPACE ROTABLES LIMITED (02497977)
- Filing history for ST ENGINEERING AEROSPACE ROTABLES LIMITED (02497977)
- People for ST ENGINEERING AEROSPACE ROTABLES LIMITED (02497977)
- Charges for ST ENGINEERING AEROSPACE ROTABLES LIMITED (02497977)
- Registers for ST ENGINEERING AEROSPACE ROTABLES LIMITED (02497977)
- More for ST ENGINEERING AEROSPACE ROTABLES LIMITED (02497977)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
29 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
04 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
01 Nov 2022 | CH04 | Secretary's details changed for Azets (Chbs) Limited on 1 November 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
05 May 2022 | PSC05 | Change of details for Airline Rotables (Uk Holdings) Limited as a person with significant control on 2 December 2021 | |
19 Apr 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
18 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Soon Chew Tang on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Chien Kai Lim on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Soon Chew Tang on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Chien Kai Lim on 6 December 2021 | |
06 Dec 2021 | AP04 | Appointment of Azets (Chbs) Limited as a secretary on 30 November 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2 December 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL on 16 August 2021 | |
06 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | AD01 | Registered office address changed from Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 5 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates |