ST ENGINEERING AEROSPACE ROTABLES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Secretary's details changed for Azets (Chbs) Limited on 2022-11-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

05/05/225 May 2022 Change of details for Airline Rotables (Uk Holdings) Limited as a person with significant control on 2021-12-02

View Document

18/02/2218 February 2022 Full accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Director's details changed for Mr Soon Chew Tang on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Azets (Chbs) Limited as a secretary on 2021-11-30

View Document

06/12/216 December 2021 Director's details changed for Mr Chien Kai Lim on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Chien Kai Lim on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Soon Chew Tang on 2021-12-06

View Document

02/12/212 December 2021 Registered office address changed from Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2021-12-02

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

05/08/215 August 2021 Registered office address changed from Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2021-08-05

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED AIRLINE ROTABLES LIMITED CERTIFICATE ISSUED ON 28/06/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR CHIEN KAI LIM

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR SOON CHEW TANG

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHEE HO

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEAN CHAI

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR POH GOH

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, SECRETARY GIOK TAN

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / POH LOH GOH / 30/04/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEAN KEAT CHAI / 30/04/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHEE SENG HO / 30/04/2016

View Document

09/05/169 May 2016 ADOPT ARTICLES 06/04/2016

View Document

09/05/169 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR SEOW TAN

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED CHEE SENG HO

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED POH LOH GOH

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AMBROSE

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEAN KEAT CHAI / 11/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DORAI AMBROSE / 11/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEOW JUAY TAN / 11/08/2014

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED KEAN KEAT CHAI

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR MIN CHU

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIN EN CHU / 30/04/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEOW JUAY TAN / 30/04/2013

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JANICE GIOK LAN TAN / 30/04/2013

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED WILLIAM DORAI AMBROSE

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MIN EN CHU

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUS MORTENSEN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHONG ANG

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR POH GOH

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 AUDITOR'S RESIGNATION

View Document

17/01/1117 January 2011 AUDITOR'S RESIGNATION

View Document

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

View Document

27/09/1027 September 2010 ADOPT ARTICLES 01/09/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0816 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED CLAUS ARNE RAUNSTRUP MORTENSEN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR KOK TAY

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR SERH LIM

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR TEK ONG

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED POH LOH GOH

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED SEOW JUAY TAN

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED CHONG YEW ANG

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 REDEMPTION DATE EXTENDE 19/08/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/017 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 £ NC 200000/15000000 22/08/97

View Document

17/10/9717 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 ADOPT MEM AND ARTS 22/08/97

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 AUDITOR'S RESIGNATION

View Document

22/06/9522 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 AUDITOR'S RESIGNATION

View Document

12/05/9312 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 SECRETARY RESIGNED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 S386 DISP APP AUDS 31/12/91

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 14 TRAFALGAR WAY BARHILL CAMBRIDGE CB3 8SQ

View Document

07/01/927 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/11/9122 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91 FROM: LONGSTANTON HOUSE LONGSTANTON CAMBRIDGESHIRE CB4 5BL

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED QUALITAIR ROTABLE SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/06/91

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/90

View Document

01/11/901 November 1990 NC INC ALREADY ADJUSTED 24/08/90

View Document

01/11/901 November 1990 £ NC 1000/200000 24/08/90

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/07/90

View Document

09/07/909 July 1990 COMPANY NAME CHANGED QUALITAIR SPARES SERVICES LIMITE D CERTIFICATE ISSUED ON 10/07/90

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/06/901 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/90

View Document

01/06/901 June 1990 COMPANY NAME CHANGED FELDSTAN LIMITED CERTIFICATE ISSUED ON 04/06/90

View Document

01/05/901 May 1990 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