AIRBUS DEFENCE AND SPACE LIMITED - HERTFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ms Katherine Edda Escott. Appointment date: 2023-12-01. 2023-12-13 View Report
Officers. Officer name: Richard John Franklin. Termination date: 2023-10-19. 2023-10-23 View Report
Accounts. Accounts type full. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type full. 2022-07-12 View Report
Officers. Appointment date: 2022-06-01. Officer name: Mr Benedict Lenthall Bridge. 2022-06-10 View Report
Officers. Termination date: 2022-04-30. Officer name: Julian Bruce Whitehead. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Accounts. Accounts type full. 2021-07-21 View Report
Mortgage. Charge number: 024492590002. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Accounts. Accounts type full. 2020-12-29 View Report
Mortgage. Charge number: 1. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Officers. Officer name: Mr Richard John Franklin. Appointment date: 2020-01-01. 2020-01-14 View Report
Officers. Termination date: 2020-01-01. Officer name: Colin Paynter. 2020-01-14 View Report
Accounts. Accounts type full. 2019-03-20 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Persons with significant control. Psc name: Airbus Se. Notification date: 2018-09-20. 2019-01-08 View Report
Persons with significant control. Psc name: Airbus Ds Holdings Bv. Cessation date: 2018-09-20. 2019-01-08 View Report
Capital. Capital allotment shares. 2018-06-20 View Report
Resolution. Description: Resolutions. 2018-05-31 View Report
Accounts. Accounts type full. 2018-04-11 View Report
Confirmation statement. Statement with no updates. 2018-01-29 View Report
Accounts. Accounts type full. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Officers. Officer name: Edwin Pittomvils. Termination date: 2016-10-20. 2016-10-31 View Report
Officers. Officer name: Eric Beranger. Termination date: 2016-10-20. 2016-10-31 View Report
Officers. Officer name: Michael Joseph Stevens. Termination date: 2016-08-31. 2016-09-06 View Report
Accounts. Accounts type full. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Document replacement. Form type: SH01. 2016-01-13 View Report
Capital. Capital allotment shares. 2015-12-22 View Report
Resolution. Description: Resolutions. 2015-11-19 View Report
Accounts. Accounts type full. 2015-08-12 View Report
Officers. Termination date: 2015-04-01. Officer name: Andrew Patrick Wood. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Mortgage. Charge number: 024492590002. Charge creation date: 2015-01-01. 2015-01-13 View Report
Officers. Appointment date: 2014-07-08. Officer name: Mr Edwin Pittomvils. 2014-07-16 View Report
Officers. Officer name: Michael Healy. Termination date: 2014-07-08. 2014-07-16 View Report
Officers. Appointment date: 2014-07-08. Officer name: Mr Julian Bruce Whitehead. 2014-07-16 View Report
Officers. Appointment date: 2014-07-08. Officer name: Mr Michael Joseph Stevens. 2014-07-16 View Report
Change of name. Description: Company name changed astrium LIMITED\certificate issued on 01/07/14. 2014-07-01 View Report
Change of name. Change of name notice. 2014-07-01 View Report
Officers. Officer name: Mr Andrew Patrick Wood. Change date: 2014-05-02. 2014-05-08 View Report
Accounts. Accounts type full. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Capital. Description: Statement by directors. 2013-12-13 View Report
Capital. Capital statement capital company with date currency figure. 2013-12-13 View Report
Insolvency. Description: Solvency statement dated 11/12/13. 2013-12-13 View Report