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)
07 Jun 2012 AP01 Appointment of Mr Michael Joseph Stevens as a director
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
28 Mar 2012 AP03 Appointment of Mrs Julia Rose as a secretary
28 Mar 2012 TM02 Termination of appointment of Peter Langdon as a secretary
04 Oct 2011 AP01 Appointment of Bruno Pierre Marie Rambaud as a director
21 Jun 2011 AA Full accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Paul John Watson on 1 April 2010
14 Feb 2011 AA Full accounts made up to 31 December 2009
25 Jan 2011 TM01 Termination of appointment of Leonard Tyler as a director
17 Nov 2010 CERTNM Company name changed eads defence and security systems LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
17 Nov 2010 CONNOT Change of name notice
27 Jul 2010 TM01 Termination of appointment of Alan Godwin as a director
20 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Paul John Watson on 30 March 2010
20 Nov 2009 AA Full accounts made up to 31 December 2008
06 Aug 2009 288a Director appointed alan charles godwin
21 Apr 2009 363a Return made up to 30/03/09; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
24 Apr 2008 363a Return made up to 30/03/08; full list of members
17 Mar 2008 AA Full accounts made up to 31 December 2006
21 Apr 2007 363s Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/04/07
07 Mar 2007 AA Full accounts made up to 31 December 2005
07 Mar 2007 287 Registered office changed on 07/03/07 from: meadows road queensway meadows newport NP19 4SS
19 Oct 2006 288b Director resigned