CRANFIELD AEROSPACE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Richard John Hulf as a director on 2025-08-12

View Document

24/06/2524 June 2025 NewAccounts for a medium company made up to 2024-09-30

View Document

09/04/259 April 2025 Termination of appointment of Paul Hutton as a director on 2025-03-27

View Document

18/02/2518 February 2025 Cessation of Cranfield Group Holdings Limited as a person with significant control on 2023-01-13

View Document

18/02/2518 February 2025 Termination of appointment of Iain Gilmour Gray as a director on 2025-02-11

View Document

17/02/2517 February 2025 Resolutions

View Document

14/02/2514 February 2025 Registration of charge 024157200007, created on 2025-02-11

View Document

03/12/243 December 2024 Registration of charge 024157200006, created on 2024-11-29

View Document

21/10/2421 October 2024 Appointment of Mr Richard John Hulf as a director on 2024-09-11

View Document

21/10/2421 October 2024 Termination of appointment of John Joseph Traynor as a director on 2024-09-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Resolutions

View Document

23/05/2423 May 2024 Full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Registration of charge 024157200005, created on 2024-03-27

View Document

12/12/2312 December 2023 Registered office address changed from Hangar 2 Cranfield Airport Cranfield Bedford Bedfordshire MK43 0AL United Kingdom to Trent House, (Part) 1st Floor University Way Wharley End Cranfield Bedfordshire MK43 0AN on 2023-12-12

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Registration of charge 024157200004, created on 2023-09-28

View Document

28/04/2328 April 2023 Registered office address changed from Hanger 2 Cranfield Airport Cranfield Bedfordshire MK43 0AL England to Hangar 2 Cranfield Airport Cranfield Bedford Bedfordshire MK43 0AL on 2023-04-28

View Document

31/01/2331 January 2023 Full accounts made up to 2022-09-30

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-13

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

28/10/2228 October 2022 Appointment of Mr Samer Nawaf Zawaideh as a director on 2022-08-15

View Document

17/05/2217 May 2022 Current accounting period extended from 2022-07-31 to 2022-09-30

View Document

22/04/2222 April 2022 Notification of Hydrodenone Capital Growth (Nominee) Limited as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Hydrogenone Capital Growth (Gp) Limited as a person with significant control on 2022-04-19

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

28/03/2228 March 2022 Notification of Hydrogenone Capital Growth (Gp) Limited as a person with significant control on 2022-03-24

View Document

28/03/2228 March 2022 Change of details for Cranfield Group Holdings Limited as a person with significant control on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mr Florent Illat as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Hanif Nabi as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Christopher William Andrew Holliday as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Andrew Edward Crawford as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Dr John Joseph Traynor as a director on 2022-03-24

View Document

14/01/2214 January 2022 Satisfaction of charge 3 in full

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from Cranfield University Cranfield Bedford MK43 0AL to Hanger 2 Cranfield Airport Cranfield Bedfordshire MK43 0AL on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Garrett Anthony Copeland as a director on 2021-07-22

View Document

22/07/2122 July 2021 Appointment of Mr Hanif Nabi as a director on 2021-07-22

View Document

22/07/2122 July 2021 Appointment of Mr Andrew Edward Crawford as a director on 2021-07-22

View Document

22/07/2122 July 2021 Appointment of Mr Paul Anthony Craig as a director on 2021-07-22

View Document

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY SEBASTIANO DI CATALDO

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EARNSHAW

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIANO DI CATALDO

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR GARRETT ANTHONY COPELAND

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID POLL

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRANFIELD GROUP HOLDINGS LIMITED

View Document

12/12/1712 December 2017 CESSATION OF CIT HOLDINGS LIMITED AS A PSC

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED PROFESSOR IAIN GILMOUR GRAY

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED CRANFIELD AEROSPACE LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

21/12/1521 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1521 December 2015 SAIL ADDRESS CREATED

View Document

21/12/1521 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM ANDREW HOLLIDAY

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JUPP

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR PAUL HUTTON

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/12/143 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/12/1313 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 CHANGE PERSON AS SECRETARY

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIANO DI CATALDO / 01/10/2013

View Document

06/12/136 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIANO DI CATALDO / 04/10/2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIANO DI CATALDO / 04/10/2013

View Document

06/12/136 December 2013 CHANGE PERSON AS DIRECTOR

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN DI CATALDO / 01/10/2009

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN DI CATALDO / 01/10/2009

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

24/12/1224 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DARREL CHARLES

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED PROFESSOR PHILIP JOHN

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR MINOO PATEL

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

09/12/119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/12/1029 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR DARREL CHARLES

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN EARNSHAW

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE DIXSON

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL GARDNER / 16/12/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BATE

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROF MINOO PATEL / 16/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN DI CATALDO / 16/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID IAN ALISTAIR POLL / 16/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ADDISON JUPP / 16/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MAURICE CHRISTOPHER SCOTT DIXSON / 16/12/2009

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY APPOINTED SEBASTIAN DI CATALDO

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS CALVER

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/09/076 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/034 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 29/05/01

View Document

14/06/0114 June 2001 £ NC 605000/1000000 29/05/01

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 REVOKE ELRES 18/01/01

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 ADOPT MEM AND ARTS 01/11/00

View Document

09/08/009 August 2000 £ NC 205000/605000 31/07

View Document

09/08/009 August 2000 NC INC ALREADY ADJUSTED 31/07/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/07/9926 July 1999 £ NC 5000/205000 19/07/99

View Document

26/07/9926 July 1999 NC INC ALREADY ADJUSTED 19/07/99

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 COMPANY NAME CHANGED CRANFIELD AERONAUTICAL RESEARCH LIMITED CERTIFICATE ISSUED ON 29/04/96

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994 SECRETARY RESIGNED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/12/9311 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9311 December 1993 REGISTERED OFFICE CHANGED ON 11/12/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/11/9023 November 1990 S.252,S.386, S.366A 29/10/90

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/08/8922 August 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