SAFRAN LANDING SYSTEMS UK LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Nigel Robert Woodford as a director on 2024-11-30

View Document

11/10/2411 October 2024 Director's details changed for Mr Thomas Edward Wormleighton on 2024-10-04

View Document

11/10/2411 October 2024 Director's details changed for Mr Alexander Maxwell Ball on 2024-10-04

View Document

26/09/2426 September 2024 Appointment of Mr Thomas Edward Wormleighton as a director on 2024-09-17

View Document

26/09/2426 September 2024 Director's details changed for Mr Nigel Robert Woodford on 2024-09-17

View Document

26/09/2426 September 2024 Appointment of Mr Alexander Maxwell Ball as a director on 2024-09-17

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Appointment of Mr David Jeremy Cumberland Goddin as a director on 2024-06-17

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Gilles Bouctot as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Ms Severine Nicole Nathalie Charrie-Lamothe as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Rachel Claire Mcglothlen as a director on 2023-12-22

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

21/02/2221 February 2022 Satisfaction of charge 035488090002 in full

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035488090002

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL CLAIRE MCGLOTHLEN / 12/06/2020

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR ANDREW GLENN DEVONS

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODFORD

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MS RACHEL CLAIRE MCGLOTHLEN

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035488090001

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR PASCAL ABDELKADER KERTOUBI

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR DELPHINE BERILLOUX

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035488090001

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY JEAN-MICHEL LE LAY

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 SECRETARY APPOINTED MR ANDREW GLENN DEVONS

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 COMPANY NAME CHANGED MESSIER-DOWTY LIMITED CERTIFICATE ISSUED ON 04/07/16

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY GARRY EVANS

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY GARRY EVANS

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MR JEAN-MICHEL CHRISTIAN LE LAY

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY NEVILLE KITE

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR NEVILLE KITE

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MR GARRY EVANS

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLATT

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR DARREN LEE WAITE

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MRS DELPHINE MARIE RACHEL BERILLOUX

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GWENDAELE AUDRA

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON / 28/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAME PLATT / 28/10/2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHEL DECHELOTTE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR OLIVIER BLAT

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED GWENDAELE AUDRA

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA WASSELL

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ADOPT ARTICLES 08/03/2011

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR GILLES BOUCTOT

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PASCAL SENECHAL

View Document

16/09/1016 September 2010 SECT 519 CA 2006

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAME PLATT / 05/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WASSELL / 05/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON / 05/04/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR NIGEL ROBERT WOODFORD

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WILSON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR MICHAEL GRAHAME PLATT

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY RICE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR MICHEL DECHELOTTE

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON LUXMOORE

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

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

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

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

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/04/0111 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/991 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 COMPANY NAME CHANGED MDLG LIMITED CERTIFICATE ISSUED ON 03/08/98

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

09/07/989 July 1998 £ NC 100/30000000 30/

View Document

09/07/989 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 ADOPT MEM AND ARTS 07/05/98

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

07/05/987 May 1998 COMPANY NAME CHANGED TRUSHELFCO (NO.2349) LIMITED CERTIFICATE ISSUED ON 07/05/98

View Document

17/04/9817 April 1998 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