Advanced company searchLink opens in new window

BOEING DISTRIBUTION SERVICES I LIMITED

Company number 09337413

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)
20 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
18 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
14 Dec 2018 TM01 Termination of appointment of John a Cuomo as a director on 6 December 2018
12 Dec 2018 AD01 Registered office address changed from Charles Avenue Burgess Hill West Sussex RH15 9TQ to 25 Victoria Street London Sw1H Oex on 12 December 2018
12 Dec 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
11 Dec 2018 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 6 December 2018
11 Dec 2018 TM01 Termination of appointment of Garry James Snow as a director on 6 December 2018
06 Dec 2018 AP01 Appointment of Sir Michael Anthony, Arthur as a director on 6 December 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
12 Nov 2018 AP01 Appointment of John a Cuomo as a director on 9 October 2018
09 Nov 2018 TM01 Termination of appointment of Roger Mark Franks as a director on 9 October 2018
09 Nov 2018 TM01 Termination of appointment of Thomas Patrick Mccaffrey as a director on 9 October 2018
02 Nov 2018 AA Accounts for a small company made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
08 Nov 2017 AA Accounts for a small company made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 January 2016
11 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • USD 79
22 Jul 2015 AP01 Appointment of Roger Mark Franks as a director on 17 July 2015
22 Jul 2015 TM01 Termination of appointment of Mark Ashley Thoms as a director on 13 July 2015
08 May 2015 CH01 Director's details changed for Mr Thomas Patrick Mccaffrey on 8 May 2015
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • USD 79
10 Dec 2014 AA01 Current accounting period extended from 31 December 2015 to 31 January 2016
02 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-02
  • USD 1