Advanced company searchLink opens in new window

AIRBUS DS LIMITED

Company number 04191036

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)
11 Nov 2015 SH20 Statement by Directors
11 Nov 2015 SH19 Statement of capital on 11 November 2015
  • GBP 100,000.02
11 Nov 2015 CAP-SS Solvency Statement dated 29/10/15
11 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/10/2015
19 Jun 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 MA Memorandum and Articles of Association
03 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 20/05/2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100,000.02
01 Apr 2015 TM01 Termination of appointment of Andrew Patrick Wood as a director on 1 April 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000.01
22 Sep 2014 TM01 Termination of appointment of Michael Joseph Stevens as a director on 18 September 2014
31 Jul 2014 CERTNM Company name changed cassidian LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-21
31 Jul 2014 CONNOT Change of name notice
25 Jul 2014 TM01 Termination of appointment of Robin Simon Southwell as a director on 22 July 2014
22 Jul 2014 AP01 Appointment of Mr Andrew Patrick Wood as a director on 16 July 2014
22 Jul 2014 AP01 Appointment of Mr Nigel Ramon Ede as a director on 16 July 2014
22 Jul 2014 AP01 Appointment of Mr Julian Whitehead as a director on 16 July 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000.01
12 Jul 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 TM01 Termination of appointment of Herve Guillou as a director
04 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
20 Sep 2012 TM01 Termination of appointment of Bruno Rambaud as a director
30 Jul 2012 TM01 Termination of appointment of Paul Watson as a director
05 Jul 2012 AA Full accounts made up to 31 December 2011