AIRCELLE PENSION SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFRAN NACELLES LIMITED

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE SOUTHVIEW TRUSTEES LIMITED

View Document

08/06/178 June 2017 DIRECTOR APPOINTED BRIAN ASPINALL

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE IRVING

View Document

01/06/161 June 2016 30/04/16

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/05/1530 May 2015 30/04/15

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1419 May 2014 CORPORATE DIRECTOR APPOINTED STEVE SOUTHERN TRUSTEES LIMITED

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 30/04/14

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY LEEMING

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 30/04/13

View Document

15/07/1315 July 2013 CORPORATE DIRECTOR APPOINTED STEVE SOUTHVIEW TRUSTEES LIMITED

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH LORD

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY SARAH LORD

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 30/04/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JARLOT

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JARLOT

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARC LAUBREAUX

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY NASH

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 30/04/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL NASH / 19/05/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED GARY PAUL NASH

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MARC LAUBREAUX

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HOOD

View Document

17/06/1017 June 2010 30/04/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DANDY / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCY LORD / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JARLOT / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE IRVING / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENWOOD / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY LEEMING / 30/04/2010

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATE, SECRETARY ALAN MALCOLM HOOD LOGGED FORM

View Document

18/06/0918 June 2009 SECRETARY APPOINTED SARAH LUCY LORD

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY ALAN HOOD

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED SARAH LUCY LORD

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/09/071 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 30/04/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED HUREL HISPANO UK PENSION SCHEME TRUSTEES LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 30/04/05

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED HUREL DUBOIS UK PENSION SCHEME T RUSTEES LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 ANNUAL RETURN MADE UP TO 30/04/03

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/05/0222 May 2002 ANNUAL RETURN MADE UP TO 30/04/02

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/05/0117 May 2001 ANNUAL RETURN MADE UP TO 30/04/01

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 11/05/00

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/05/9919 May 1999 ANNUAL RETURN MADE UP TO 11/05/99

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 ANNUAL RETURN MADE UP TO 11/05/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/05/9729 May 1997 ANNUAL RETURN MADE UP TO 11/05/97

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/05/968 May 1996 ANNUAL RETURN MADE UP TO 11/05/96

View Document

11/05/9511 May 1995 ANNUAL RETURN MADE UP TO 11/05/95

View Document

02/05/952 May 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

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94

View Document

05/05/945 May 1994 ANNUAL RETURN MADE UP TO 11/05/94

View Document

07/03/947 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED HUREL DUBOIS UK PENSION SCHEME L IMITED CERTIFICATE ISSUED ON 28/08/93

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: PO BOX 31 BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TQ

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 ANNUAL RETURN MADE UP TO 11/05/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 ANNUAL RETURN MADE UP TO 11/05/92

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: PO BOX 31 BANCROFT ROAD BURNLEY BB10 2TQ

View Document

10/05/9110 May 1991 ANNUAL RETURN MADE UP TO 11/05/91

View Document

15/01/9115 January 1991 ANNUAL RETURN MADE UP TO 11/12/90

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 11 ST.JAMES'S SQUARE MANCHESTER M2 6DR

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 COMPANY NAME CHANGED TRAINPOWER LIMITED CERTIFICATE ISSUED ON 20/07/89

View Document

07/07/897 July 1989 ALTER MEM AND ARTS 290689

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/07/897 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 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