Advanced company searchLink opens in new window

CAE TRAINING & SERVICES UK LTD

Company number 03593923

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)
01 Jul 2013 TM01 Termination of appointment of Geoffrey Moores as a director
11 Apr 2013 CERTNM Company name changed oxford aviation academy uk LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
28 Feb 2013 TM02 Termination of appointment of Stuart Murray as a secretary
28 Feb 2013 AP03 Appointment of Mr William Richard Balicki as a secretary
24 Jan 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
03 Jan 2013 AA Full accounts made up to 30 April 2012
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 10,790,181.00
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 10,790,180.00
29 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2012 TM01 Termination of appointment of Brian Simpson as a director
03 Sep 2012 AP01 Appointment of Mr Geoffrey Philip Moores as a director
16 Jul 2012 TM02 Termination of appointment of Fabio Mazzocchetti as a secretary
16 Jul 2012 AP03 Appointment of Mr Stuart Cameron Murray as a secretary
04 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
26 Jun 2012 TM01 Termination of appointment of Kevin Franklin as a director
11 Jun 2012 AP01 Appointment of Johannes Hendrik Van Engelen as a director
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
27 Jul 2011 AA Full accounts made up to 30 April 2011
16 Aug 2010 AA Full accounts made up to 30 April 2010
06 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Michael John Humphreys on 2 July 2010
29 Oct 2009 AA Full accounts made up to 30 April 2009