AIRBUS DS OPERATIONS & SERVICES LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1524 March 2015 COMPANY NAME CHANGED EADS OPERATIONS & SERVICES (UK) LIMITED
CERTIFICATE ISSUED ON 24/03/15

View Document

08/12/148 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED ANTONY LLOYD BECK

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/135 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS JULIA ALEXIS ROSE

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORGAN

View Document

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR MATTHEW MORGAN

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MRS JULIA ROSE

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY PETER LANGDON

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON NOON JONES

View Document

05/12/115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GODWIN

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE NOON JONES / 03/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES GODWIN / 03/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: MEADOWS ROAD QUEENSWAY MEADOWS NEWPORT SOUTH WALES NP19 4SS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: MEADOWS ROAD QUEENSWAY MEADOWS NEWPORT SOUTH WALES NP25 4HT

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 S366A DISP HOLDING AGM 20/06/03

View Document

21/07/0321 July 2003 S366A DISP HOLDING AGM 20/06/03 S252 DISP LAYING ACC 20/06/03 S386 DISP APP AUDS 20/06/03 ALTER MEM AND ARTS 20/06/03

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED EADS OPERATIONS SERVICES (UK) LI MITED CERTIFICATE ISSUED ON 20/12/02; RESOLUTION PASSED ON 03/12/02

View Document

03/12/023 December 2002 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