AIRBUS DEFENCE AND SPACE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewFull accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

13/12/2313 December 2023 Appointment of Ms Katherine Edda Escott as a director on 2023-12-01

View Document

23/10/2323 October 2023 Termination of appointment of Richard John Franklin as a director on 2023-10-19

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of Julian Bruce Whitehead as a director on 2022-04-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Satisfaction of charge 024492590002 in full

View Document

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN FRANKLIN

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN PAYNTER

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

08/01/198 January 2019 CESSATION OF AIRBUS DS HOLDINGS BV AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIRBUS SE

View Document

20/06/1820 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 29282429

View Document

31/05/1831 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR EDWIN PITTOMVILS

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC BERANGER

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 SECOND FILING FOR FORM SH01

View Document

22/12/1522 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 29282429

View Document

19/11/1519 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

04/02/154 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024492590002

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR JULIAN BRUCE WHITEHEAD

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR MICHAEL JOSEPH STEVENS

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR EDWIN PITTOMVILS

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY

View Document

01/07/141 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/141 July 2014 COMPANY NAME CHANGED ASTRIUM LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK WOOD / 02/05/2014

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 29282428

View Document

13/12/1313 December 2013 SOLVENCY STATEMENT DATED 11/12/13

View Document

13/12/1313 December 2013 SHARE PREMIUM ACCOUNT REDUCED TO NIL 11/12/2013

View Document

13/12/1313 December 2013 STATEMENT BY DIRECTORS

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN JOY

View Document

05/12/135 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 29282428

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR DESIREE LATHAM

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR ERIC BERANGER

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR EVERARDUS DUDOK

View Document

31/01/1331 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED AIDAN MARK JOY

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED DR. MICHAEL HEALY

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED DESIREE PAMELA LATHAM

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 ADOPT ARTICLES 20/02/2012

View Document

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN SHAW / 10/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAYNTER / 10/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVERARDUS WILHELMUS MARTINUS DUDOK / 10/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK WOOD / 10/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RAMON EDE / 10/02/2011

View Document

10/02/1110 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED ANDREW PATRICK WOOD LOGGED FORM

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PATRICK WOOD

View Document

13/02/0913 February 2009 ALTER ARTICLES 28/01/2009

View Document

13/02/0913 February 2009 ARTICLES OF ASSOCIATION

View Document

13/02/0913 February 2009 SECTION 175 QUOTED 28/01/2009

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN SHAW / 10/11/2008

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED EADS ASTRIUM LIMITED CERTIFICATE ISSUED ON 30/06/06

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 APP AND RES OF SEC 17/06/05

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 MEMORANDUM OF ASSOCIATION

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 MEMORANDUM OF ASSOCIATION

View Document

20/06/0320 June 2003 COMPANY NAME CHANGED ASTRIUM LIMITED CERTIFICATE ISSUED ON 20/06/03

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0320 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0320 May 2003 NC INC ALREADY ADJUSTED 07/05/03

View Document

20/05/0320 May 2003 £ NC 29282000/129282000 07

View Document

24/12/0224 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 2001 £ NC 27743500/29282000 27/04/01

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

11/05/0111 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/012 January 2001 £ NC 19700000/27743500 19/12/00

View Document

02/01/012 January 2001 NC INC ALREADY ADJUSTED 19/12/00

View Document

02/01/012 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/012 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/00

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01

View Document

02/01/012 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 REDUCE SHARE PREMIUM 13/11/00

View Document

08/12/008 December 2000 REDUCTION OF SHARE PREMIUM

View Document

08/12/008 December 2000 REDUCE SHARE PREMIUM ACCOUNT

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 AUDITOR'S RESIGNATION

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: THE GROVE WARREN LANE STANMORE MIDDLESEX, HA7 4LY

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 SHARES AGREEMENT OTC

View Document

30/05/0030 May 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

16/05/0016 May 2000 £ NC 19033000/19700000 25/04/00

View Document

16/05/0016 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 NC INC ALREADY ADJUSTED 18/04/00

View Document

10/05/0010 May 2000 £ NC 15000000/19033000 18/

View Document

10/05/0010 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/04/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 COMPANY NAME CHANGED MATRA MARCONI SPACE UK (HOLDINGS ) LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 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

14/12/9414 December 1994

View Document

14/12/9414 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 Full accounts made up to 1993-12-31

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 Full accounts made up to 1992-12-31

View Document

10/12/9210 December 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/928 October 1992 Full accounts made up to 1991-12-31

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 COMPANY NAME CHANGED MARCONI SPACE SYSTEMS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/06/91

View Document

26/09/9026 September 1990 NC INC ALREADY ADJUSTED 05/09/90

View Document

26/09/9026 September 1990 Memorandum and Articles of Association

View Document

26/09/9026 September 1990 £ NC 1000/15000000 05/

View Document

26/09/9026 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/90

View Document

26/09/9026 September 1990 Resolutions

View Document

26/09/9026 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9026 September 1990 Resolutions

View Document

20/09/9020 September 1990

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/09/905 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/09/905 September 1990

View Document

31/08/9031 August 1990 COMPANY NAME CHANGED GIFTQUICK LIMITED CERTIFICATE ISSUED ON 03/09/90

View Document

21/08/9021 August 1990 ADOPT MEM AND ARTS 05/12/89

View Document

21/08/9021 August 1990 Resolutions

View Document

05/12/895 December 1989 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