CAE TECHNOLOGY HOLDINGS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Richard Mark John Behan as a director on 2025-07-04

View Document

09/07/259 July 2025 NewAppointment of Hazel Jayne Sagar as a director on 2025-07-04

View Document

09/07/259 July 2025 NewTermination of appointment of Justin Matthew Harling as a director on 2025-07-04

View Document

09/07/259 July 2025 NewAppointment of Philip Mark Kelway Doye as a director on 2025-07-04

View Document

09/07/259 July 2025 NewTermination of appointment of Richard Behan as a director on 2025-07-04

View Document

22/06/2522 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

19/06/2519 June 2025 NewRegistration of charge 072575870006, created on 2025-06-16

View Document

07/04/257 April 2025 Full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Change of details for Caerus Assets Limited as a person with significant control on 2021-10-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-06-30

View Document

02/01/222 January 2022 Full accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Registered office address changed from Cae House Colonial Way Watford Hertfordshire WD24 4PT to Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2021-09-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 CESSATION OF JUSTIN MATTHEW HARLING AS A PSC

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR AGGREY LUTTA

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART GINN

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEE GATLAND

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAERUS ASSETS LIMITED

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072575870004

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

04/06/184 June 2018 18/04/18 STATEMENT OF CAPITAL GBP 5655

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/184 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/1825 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/04/2018

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MATTHEW HARLING

View Document

18/04/1818 April 2018 STATEMENT BY DIRECTORS

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HYLAND

View Document

18/04/1818 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 6766

View Document

18/04/1818 April 2018 SOLVENCY STATEMENT DATED 18/04/18

View Document

18/04/1818 April 2018 SHARE PREMIUM CANCELLATION 18/04/2018

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

08/08/168 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

26/04/1626 April 2016 AUDITOR'S RESIGNATION

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY KANTI PATEL

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/158 January 2015 STATEMENT BY DIRECTORS

View Document

08/01/158 January 2015 REDUCE SHARE PREM A/C 22/12/2014

View Document

08/01/158 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/158 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 6766

View Document

08/01/158 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 9999

View Document

08/01/158 January 2015 SOLVENCY STATEMENT DATED 22/12/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR UMESH CHAUHAN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN COZENS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072575870002

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072575870003

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1426 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KANTI PATEL / 23/06/2011

View Document

18/07/1218 July 2012 SAIL ADDRESS CREATED

View Document

18/07/1218 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/02/1220 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEHAN / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AGGREY LUTTA / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER STEWART / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART GINN / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH CHAUHAN / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COZENS / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE GATLAND / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HYLAND / 02/06/2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GATLAND

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED DARREN COZENS

View Document

08/07/108 July 2010 DIRECTOR APPOINTED LEE GATLAND

View Document

08/07/108 July 2010 DIRECTOR APPOINTED KEVIN HYLAND

View Document

08/07/108 July 2010 DIRECTOR APPOINTED JAMES ALEXANDER STEWART

View Document

08/07/108 July 2010 DIRECTOR APPOINTED STUART GINN

View Document

08/07/108 July 2010 DIRECTOR APPOINTED AGGREY LUTTA

View Document

08/07/108 July 2010 DIRECTOR APPOINTED RICHARD BEHAN

View Document

08/07/108 July 2010 DIRECTOR APPOINTED UMESH CHAUHAN

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/101 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 9999

View Document

01/07/101 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1021 May 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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