ESUK AEROSPACE AND SIMULATION (GROUP) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Adi Raviv as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Eyal David Halifa as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Beery Rosolio as a director on 2025-03-31

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/01/2430 January 2024 Registered office address changed from Cairo House, Greenacres Road Waterhead Oldham Lancashire OL4 3JA to 77 Kingsway London WC2B 6SR on 2024-01-30

View Document

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

View Accounts

21/11/2321 November 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Satisfaction of charge 1 in full

View Document

09/08/239 August 2023 Satisfaction of charge 037432350002 in full

View Document

20/07/2320 July 2023 All of the property or undertaking has been released from charge 037432350002

View Document

20/07/2320 July 2023 All of the property or undertaking has been released from charge 1

View Document

03/05/233 May 2023 Change of details for Elbit Systems Uk Limited as a person with significant control on 2023-05-03

View Document

02/05/232 May 2023 Change of details for Elbit Systems Uk Limited as a person with significant control on 2023-05-02

View Document

25/04/2325 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Termination of appointment of Tracey Louisa Pollinger as a director on 2022-01-19

View Document

13/01/2213 January 2022 Certificate of change of name

View Document

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

View Accounts

15/06/2115 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

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

View Accounts

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037432350002

View Document

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 ADOPT ARTICLES 07/08/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED EYAL DAVID HALIFA

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELIEZER BROOK

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED ADI RAVIV

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED TRACEY LOUISA POLLINGER

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BRINKSMAN

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN TIBBITT

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR PAUL ROBERT OWEN

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD APPLEGATE

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GASPAR

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY FREDERICK BRINKSMAN

View Document

22/09/1622 September 2016 ADOPT ARTICLES 06/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK BRINKSMAN / 16/06/2016

View Document

17/06/1617 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GASPAR / 16/06/2016

View Document

17/06/1617 June 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARREN

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ELIEZER BROOK

View Document

16/04/1316 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAN HELLERSTEIN

View Document

04/10/124 October 2012 AMEND REDEMPTION DATE OF 2,000,000 REDEEMABLE PREFERENCE SHARES OF £1 EACH 06/09/2012

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR JACOB GADOT

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED LIEUTENANT GENERAL (RET'D) RICHARD ARTHUR DAVID APPLEGATE

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK BRINKSMAN / 25/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RODNEY WARREN / 25/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GASPAR / 25/03/2011

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK BRINKSMAN / 25/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAN HELLERSTEIN / 25/03/2011

View Document

03/12/103 December 2010 DIRECTOR APPOINTED REAR ADMIRAL (RETD) IAN PETER GORDON TIBBITT

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE SCUOLER

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR JACOB GADOT

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR YORAM SHMUELY

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAN HELLERSTEIN / 15/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RODNEY WARREN / 15/03/2010

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON ALLAN

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECTION 519

View Document

18/04/0818 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 £ IC 3200000/1200000 25/07/07 £ SR 2000000@1=2000000

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/073 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/0724 July 2007 RE SHARE CAPITAL 12/07/07

View Document

24/07/0724 July 2007 NC INC ALREADY ADJUSTED 26/05/99

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0222 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/025 April 2002 £ NC 1300000/3200000 21/0

View Document

05/04/025 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/025 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ALTERARTICLES16/03/00

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED BROOMCO (1810) LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 ADOPT MEM AND ARTS 26/05/99

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NC INC ALREADY ADJUSTED 26/05/99

View Document

01/07/991 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/991 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 26/05/99

View Document

23/06/9923 June 1999 £ NC 1000/100000 26/05/99

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 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