AIRBUS OPERATIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

09/06/259 June 2025 NewFull accounts made up to 2024-12-31

View Document

14/08/2414 August 2024 Director's details changed for Mr Jerome Blandin on 2024-08-14

View Document

07/08/247 August 2024 Second filing for the appointment of Mr Jerome Blandin as a director

View Document

05/08/245 August 2024 Appointment of Mr Didier Loiselet as a director on 2024-08-01

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Christophe Bardin as a director on 2024-06-12

View Document

06/06/246 June 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Appointment of Mr Jerome Blandin as a director on 2024-02-29

View Document

01/03/241 March 2024 Appointment of Mrs Susan Clare Partridge as a director on 2024-02-29

View Document

11/01/2411 January 2024 Termination of appointment of Robert Mark Stewart as a director on 2023-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

03/05/223 May 2022 Appointment of Mr Paul Malcolm Mckinlay as a director on 2022-04-29

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HAISMAN

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE CHASSAGNE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JOHN CONACHER HARRISON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT STEWART / 05/12/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / AIRBUS GROUP SE / 12/04/2017

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS KATHERINE SUSAN BENNETT

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES CHAMPION

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY KEITH DAVIES

View Document

13/01/1713 January 2017 SECRETARY APPOINTED ALISON LOUISE ADAMS

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR THIERRY BARIL

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MARK ROBERT STEWART

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR KLAUS RICHTER

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MARK HAISMAN

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 05/01/16 FOR FORM AR01

View Document

18/01/1618 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHAMPION / 18/01/2016

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM, PEGASUS HOUSE AEROSPACE AVENUE, FILTON, BRISTOL, BS99 7AR, ENGLAND

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 ADOPT ARTICLES 14/04/2014

View Document

23/04/1423 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 1467301548.00

View Document

23/04/1423 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM, NEW FILTON HOUSE, FILTON, BRISTOL, BS99 7AR

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KLAUS RICHTER / 26/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED CHRISTOPHE BARDIN

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED JEAN-PIERRE CHASSAGNE

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR FABRICE BREGIER

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR HARALD WILHELM

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FABRICE ROGER DANIEL BREGIER / 28/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY BARIL / 28/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES WILLIAMS / 28/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARALD EMIL WILHELM / 28/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED CHARLES CHAMPION

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK GAVIN

View Document

16/02/1016 February 2010 31/10/09 NO CHANGES

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH DAVIES / 01/11/2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED DOCTOR KLAUS RICHTER

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY BARIL / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABRICE ROGER DANIEL BREGIER / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARALD EMIL WILHELM / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GAVIN / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES WILLIAMS / 01/10/2009

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0916 June 2009 COMPANY NAME CHANGED AIRBUS UK LIMITED CERTIFICATE ISSUED ON 17/06/09

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NC INC ALREADY ADJUSTED 28/05/04

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 NC INC ALREADY ADJUSTED 28/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 AMENDING 882 CORRECT 09/07/01

View Document

10/09/0110 September 2001 AMENDING 882 CANCELLING 09/07/01

View Document

27/07/0127 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0127 July 2001 NC INC ALREADY ADJUSTED 09/07/01

View Document

27/07/0127 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0127 July 2001 £ NC 1100/1300 09/07/0

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/08/009 August 2000 SHARES AGREEMENT OTC

View Document

09/08/009 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/00

View Document

08/06/008 June 2000 SHARES AGREEMENT OTC

View Document

08/06/008 June 2000 NC INC ALREADY ADJUSTED 24/05/00

View Document

08/06/008 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/00

View Document

08/06/008 June 2000 £ NC 100/1100 24/05/0

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: WARWICK HOUSE PO BOX 87, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE GU14 6YU

View Document

13/03/0013 March 2000 ALTERMEMORANDUM06/03/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 S386 DISP APP AUDS 30/06/99

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 S366A DISP HOLDING AGM 30/06/99

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 35 BASINGHALL STREET, LONDON, EC2V 5DB

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 COMPANY NAME CHANGED TRUSHELFCO (NO.2299) LIMITED CERTIFICATE ISSUED ON 24/12/97

View Document

20/11/9720 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company