CAE HOLDINGS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

02/01/252 January 2025 Appointment of Mr Matthew Disney as a director on 2024-12-16

View Document

20/12/2420 December 2024 Termination of appointment of Karen Dawn Bremner as a director on 2024-12-16

View Document

28/08/2428 August 2024 Full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Appointment of Ms Karen Dawn Bremner as a director on 2024-03-12

View Document

25/03/2425 March 2024 Termination of appointment of David Alan Bentley as a director on 2024-03-12

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Notification of Cae Inc. as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Withdrawal of a person with significant control statement on 2023-09-26

View Document

22/09/2322 September 2023 Notification of a person with significant control statement

View Document

14/09/2314 September 2023 Cessation of Cae Vmbh as a person with significant control on 2023-09-14

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

20/10/2120 October 2021 Notification of Cae Vmbh as a person with significant control on 2021-10-02

View Document

11/10/2111 October 2021 Cessation of Gaetan De Serre as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of James Anthony Boyle as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Andrew Naismith as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Cae Vmbh as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

28/04/2028 April 2020 28/04/20 STATEMENT OF CAPITAL GBP 57770944.60

View Document

14/04/2014 April 2020 STATEMENT BY DIRECTORS

View Document

14/04/2014 April 2020 CANCEL SHARE PREM A/C 19/03/2020

View Document

14/04/2014 April 2020 SOLVENCY STATEMENT DATED 19/03/20

View Document

10/03/2010 March 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR HASNAIN MOHSIN

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JOSE MARIA GARCIA ELIPE

View Document

25/02/2025 February 2020 CESSATION OF HASNAIN MOHSIN AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE MARIA GARCIA ELIPE

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 71911337

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HASNAIN MOHSIN / 10/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR HASNAIN MOHSIN / 10/09/2018

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 02/05/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NAISMITH

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BELL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ANDREW NAISMITH

View Document

15/05/1815 May 2018 CESSATION OF IAN KENNETH BELL AS A PSC

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY STUART MURRAY

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR JAMES ANTHONY BOYLE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANE LEFEBVRE

View Document

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR IAN KENNETH BELL

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 14/11/14 STATEMENT OF CAPITAL GBP 68774934

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR HASNAIN MUKHTAR MOHSIN

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOORES

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ULRICH ADERHOLD

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR PIETRO D'ULISSE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARC PARENT

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR STEPHANE LEFEBVRE

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN RAQUEPAS

View Document

16/08/1116 August 2011 25/06/10 STATEMENT OF CAPITAL GBP 63274934

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROLYN JOHN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR ULRICH ADERHOLD

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR STUART CAMERON MURRAY

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ULRICH ADERHOLD / 23/03/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDERSON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MOORES

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/05/098 May 2009 MEMORANDUM OF ASSOCIATION

View Document

08/05/098 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0923 April 2009 GBP NC 20671976/33124832 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MOORES / 02/07/2008

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MOORES / 02/07/2008

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDERSON / 23/03/2009

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY MARTIN SAMBROOK

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SAMBROOK

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR GEOFFREY PHILIP MOORES

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR GEOFFREY PHILIP MOORES

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED CAE ELECTRONICS (UK) LIMITED CERTIFICATE ISSUED ON 22/08/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 NC INC ALREADY ADJUSTED 20/08/99

View Document

14/09/9914 September 1999 £ NC 4000000/20671976 20/08/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN

View Document

05/11/985 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/97

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 S252 DISP LAYING ACC 30/04/96

View Document

07/05/967 May 1996 S80A AUTH TO ALLOT SEC 30/04/96

View Document

07/05/967 May 1996 S366A DISP HOLDING AGM 30/04/96

View Document

07/05/967 May 1996 S386 DIS APP AUDS 30/04/96

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

06/06/956 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/95

View Document

06/06/956 June 1995 NC INC ALREADY ADJUSTED 15/05/95

View Document

06/06/956 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/956 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/95

View Document

06/06/956 June 1995 £ NC 1000/4000000 15/05/95

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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

02/12/942 December 1994 COMPANY NAME CHANGED BROOMCO (835) LIMITED CERTIFICATE ISSUED ON 05/12/94

View Document

19/10/9419 October 1994 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