GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Sarah Anne Anderson on 2025-04-14

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

12/03/2412 March 2024 Termination of appointment of Matthew John Richards as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07

View Document

12/03/2412 March 2024 Appointment of Michael Payne as a director on 2024-03-07

View Document

12/03/2412 March 2024 Appointment of Sarah Anne Anderson as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Geoffrey Damien Morgan as a director on 2024-03-07

View Document

12/03/2412 March 2024 Appointment of Mr Richard Paul Gough as a director on 2024-03-07

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Warren Fernandez as a director on 2023-05-31

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Director's details changed for Mr Matthew John Richards on 2022-03-25

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

25/03/2225 March 2022 Secretary's details changed for Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Garry Elliot Barnes on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Geoffrey Damien Morgan on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Geoffrey Damien Morgan on 2022-03-25

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY GKN GROUP SERVICES LTD

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCESTERSHIRE B98 0TL

View Document

06/07/186 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LTD / 28/06/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RADFORD

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

22/05/1822 May 2018 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY WATSON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / GKN (UNITED KINGDOM) PLC / 28/06/2017

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 06/05/2016

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 ADOPT ARTICLES 16/03/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEALE GORDON RADFORD / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 02/02/2015

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 DIRECTOR APPOINTED KERRY ANNE WATSON

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR DAVID NEALE GORDON RADFORD

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM FERRY ROAD EAST COWES ISLE OF WIGHT PO32 6RA

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW DUTTON

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRYSON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR PAUL ROBERT JONES

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN HARPER / 01/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUTTON / 01/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUTTON / 01/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 24/11/10 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1019 November 2010 SOLVENCY STATEMENT DATED 15/11/10

View Document

19/11/1019 November 2010 STATEMENT BY DIRECTORS

View Document

19/11/1019 November 2010 REDUCE ISSUED CAPITAL 15/11/2010

View Document

09/11/109 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 223136

View Document

03/11/103 November 2010 ADOPT ARTICLES 26/10/2010

View Document

03/11/103 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN HARPER / 01/09/2010

View Document

03/09/103 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LTD / 01/09/2010

View Document

14/04/1014 April 2010 SOLVENCY STATEMENT DATED 22/03/10

View Document

14/04/1014 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1014 April 2010 REDUCE ISSUED CAPITAL 22/03/2010

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP HARRIS

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED ROBERT ALAN HARPER

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 04/12/06

View Document

28/12/0628 December 2006 £ NC 4143315/40999544 04/

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 ARTICLES OF ASSOCIATION

View Document

04/01/064 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

04/01/064 January 2006 £ NC 4026315/4143315 22/1

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: FRENSHAM HOUSE FARNHAM BUSINESS PARK WEYDON LANE FARNHAM SURREY GU9 8QL

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 COMPANY NAME CHANGED AEROSPACE COMPOSITE TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 01/10/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: CASTLE STREET EAST COWES ISLE OF WIGHT PO32 6RH

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: CASTLE STREET EAST COWES ISLE OF WIGHT PO32 6RH

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 S386 DISP APP AUDS 27/08/98

View Document

10/09/9810 September 1998 S252 DISP LAYING ACC 27/08/98

View Document

10/09/9810 September 1998 S366A DISP HOLDING AGM 27/08/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 22/06/97; CHANGE OF MEMBERS

View Document

06/08/976 August 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

06/08/976 August 1997 ALTER MEM AND ARTS 01/07/97

View Document

06/08/976 August 1997 CONVE 01/07/97

View Document

06/08/976 August 1997 VARYING SHARE RIGHTS AND NAMES 01/07/97

View Document

06/08/976 August 1997 £ IC 4026135/3882592 01/07/97 £ SR [email protected]=143543

View Document

06/08/976 August 1997 RE PREF SHARES 01/07/97

View Document

31/07/9731 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9729 July 1997 ALTER MEM AND ARTS 01/07/97

View Document

28/07/9728 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9PQ

View Document

24/06/9724 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9724 June 1997 ALTER MEM AND ARTS 07/04/94

View Document

07/04/977 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 22/06/95; CHANGE OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 £ NC 126315/4026315 03/08/93

View Document

20/08/9320 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/93

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 CONVE 30/07/93

View Document

05/08/935 August 1993 SHARE CONVERSION 30/07/93

View Document

05/08/935 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/08/935 August 1993 £ NC 100/126315 30/07/93

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 ALTER MEM AND ARTS 13/07/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 COMPANY NAME CHANGED HANUMEN LIMITED CERTIFICATE ISSUED ON 23/07/93

View Document

22/06/9322 June 1993 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