SMITHS AEROSPACE GLOUCESTER LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Kiera Nicole Maloney as a secretary on 2025-07-21

View Document

28/07/2528 July 2025 NewAppointment of Lucy Glover as a secretary on 2025-07-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/03/2415 March 2024 Appointment of Kiera Nicole Maloney as a secretary on 2024-03-01

View Document

11/03/2411 March 2024 Termination of appointment of Laura Struan Martin as a secretary on 2024-03-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

14/12/2314 December 2023 Change of details for Xdg Limited as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

27/01/2227 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

18/01/2218 January 2022 Secretary's details changed

View Document

17/01/2217 January 2022 Appointment of Miss Laura Struan Martin as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a director on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Lucy Glover as a director on 2022-01-14

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MARC FURLONGER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKEOWN

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MATTHEW ROBIN MCKEOWN

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RALPH

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BURDETT

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA RALPH / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BURDETT / 25/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O SMITHS GROUP PLC 2ND FLOOR CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/12/1417 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS ALEXANDRA RALPH

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROAD

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/02/131 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/02/122 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR DONALD ANDREW ROBERTSON BROAD

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOX

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/12/1020 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 16/06/2010

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/03/1022 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR MARTIN FOX

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ANSON BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QN

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 COMPANY NAME CHANGED DOWTY AEROSPACE GLOUCESTER LIMIT ED CERTIFICATE ISSUED ON 13/06/01

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 SECRETARY RESIGNED

View Document

15/09/9515 September 1995 NEW SECRETARY APPOINTED

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: CHELTENHAM ROAD, GLOUCESTER GL2 9QH

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/01/954 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

31/01/9331 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

31/01/9331 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

31/01/9331 January 1993 DIR'S POWER 23/12/92

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/911 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9130 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 COMPANY NAME CHANGED DOWTY ROTOL LIMITED CERTIFICATE ISSUED ON 06/04/90

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/8926 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ANNUAL ACCOUNTS MADE UP DATE 31/03/88

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 ALTER MEM AND ARTS 161187

View Document

01/12/871 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/879 November 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/10/867 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 DIRECTOR RESIGNED

View Document

25/09/8625 September 1986 NEW DIRECTOR APPOINTED

View Document

18/10/7618 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

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