HEXCEL OVERSEAS

Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Termination of appointment of Timothy John Brackin as a director on 2025-06-03

View Document

20/05/2520 May 2025 Appointment of Mr James Antony Comery as a director on 2025-05-16

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

14/01/2514 January 2025 Second filing of Confirmation Statement dated 2021-02-15

View Document

15/11/2415 November 2024 Appointment of Lauren Shumejda as a secretary on 2024-11-01

View Document

15/11/2415 November 2024 Termination of appointment of Terra Potter as a secretary on 2024-10-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 Confirmation statement made on 2021-02-15 with no updates

View Document

08/05/198 May 2019 SECRETARY APPOINTED STEVEN WEIN

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY IAN BLAYDON

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE PENSKY

View Document

08/03/178 March 2017 16/02/17 Statement of Capital gbp 5097351

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MS GAIL LEHMAN

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR IRA KRAKOWER

View Document

13/01/1713 January 2017 AUDITOR'S RESIGNATION

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR IAN BLAYDON

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH WINTERLICH / 08/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHARLES PENSKY / 08/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IRA JAY KRAKOWER / 08/08/2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR. TIMOTHY JOHN BRACKIN

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM ICKLETON ROAD DUXFORD CAMBRIDGE CB22 4QD

View Document

20/04/1620 April 2016 ADOPT ARTICLES 05/04/2016

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY PETER YOUNG

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG

View Document

25/02/1625 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS ANTHONY YOUNG / 10/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS ANTHONY YOUNG / 10/02/2015

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1112 December 2011 CONFLICT OF INTEREST 29/11/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 DIRECTOR APPOINTED PATRICK JOSEPH WINTERLICH

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HUNT

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM DUXFORD CAMBRIDGE CB2 4QD

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PENSKY / 17/03/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PENSKY / 17/03/2008

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 CANCELL 56,392,000 @ £1 17/03/03

View Document

17/04/0317 April 2003 REDUCE ISSUED CAPITAL 20/12/02

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 14/03/03

View Document

03/04/033 April 2003 CAP & BONUS ISSUE 14/03/03

View Document

03/04/033 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 £ NC 60000000/65000000 14/

View Document

03/04/033 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0327 March 2003 NC DEC ALREADY ADJUSTED 20/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 £ IC 16400350/7744000 20/12/02 £ SR 8656350@1=8656350

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

13/02/0313 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0313 February 2003 £ NC 20000000/60000000 20/

View Document

06/01/036 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0220 December 2002 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/12/0220 December 2002 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/12/0220 December 2002 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/12/0220 December 2002 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/12/0220 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 AMEN 882-4970000 SH @1-03/07/01

View Document

14/11/0114 November 2001 SHARES AGREEMENT OTC

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 NC INC ALREADY ADJUSTED 13/07/01

View Document

10/08/0110 August 2001 £ NC 15000000/20000000 13/07/01

View Document

08/08/018 August 2001 NC INC ALREADY ADJUSTED 03/07/01

View Document

08/08/018 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/018 August 2001 SHARES AGREEMENT OTC

View Document

08/08/018 August 2001 £ NC 10000000/15000000 03/

View Document

06/03/016 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/02/9916 February 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