VECTOR AEROSPACE (UK HOLDINGS) LIMITED
Company number SC183387
- Company Overview for VECTOR AEROSPACE (UK HOLDINGS) LIMITED (SC183387)
- Filing history for VECTOR AEROSPACE (UK HOLDINGS) LIMITED (SC183387)
- People for VECTOR AEROSPACE (UK HOLDINGS) LIMITED (SC183387)
- Charges for VECTOR AEROSPACE (UK HOLDINGS) LIMITED (SC183387)
- More for VECTOR AEROSPACE (UK HOLDINGS) LIMITED (SC183387)
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) |
---|---|---|---|
03 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
11 Oct 2023 | TM01 | Termination of appointment of Brent Jeffrey Fawkes as a director on 10 October 2023 | |
11 Oct 2023 | AP01 | Appointment of Director Shannon Kane as a director on 10 October 2023 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
24 Feb 2023 | TM01 | Termination of appointment of Michael Robert Scott as a director on 9 February 2023 | |
30 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2022
|
|
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
29 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
05 Aug 2021 | PSC02 | Notification of Standardaero (Uk) Holdings Limited as a person with significant control on 19 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of Russell Ford as a person with significant control on 19 July 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Main Street Almondbank Perth PH1 3NQ on 25 February 2021 | |
08 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
03 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 Apr 2019 | PSC01 | Notification of Russell Ford as a person with significant control on 5 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
16 Apr 2019 | PSC07 | Cessation of Ramzi Musallum as a person with significant control on 4 April 2019 | |
21 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2018 | AP01 | Appointment of Simon Griffith Jones as a director on 19 June 2018 |