GE AIRCRAFT ENGINE SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

04/02/254 February 2025 Termination of appointment of Nicholas Blakeney as a director on 2025-01-28

View Document

03/02/253 February 2025 Appointment of Stephen James Edwards as a director on 2025-01-28

View Document

03/02/253 February 2025 Notification of Ge Industrial Consolidation Limited as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Ge Uk Group as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Notification of Ge Capital International Holdings Limited as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Ge Industrial Consolidation Limited as a person with significant control on 2025-01-31

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Secretary's details changed for Tristan Keith Chubb on 2024-06-19

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Appointment of Brandon Wagner as a director on 2023-07-21

View Document

17/05/2317 May 2023 Termination of appointment of Antonio Provini as a director on 2023-05-11

View Document

17/05/2317 May 2023 Appointment of Stephanie Lauren Thomas as a director on 2023-05-11

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023 Statement of capital on 2023-02-09

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

30/12/2230 December 2022 Termination of appointment of Maria Louise Deacon as a director on 2022-12-16

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 AUDITOR'S RESIGNATION

View Document

26/11/1326 November 2013 SECTION 519

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

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

View Document

01/05/131 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUTTON

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MICHAEL ANTHONY PATTON

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HENDERSON

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALASTAIR MCALISTER / 01/07/2012

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED BARNABY JAMES BRAND

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON DAVIES

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED ANTHONY JOSEPH AIELLO

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITZGERALD

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALASTAIR MCALISTER / 18/02/2010

View Document

13/05/1013 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JAMES THOMAS BECK

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KRAATZ

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED ADRIAN BUTTON

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN KELLY

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/12/0911 December 2009 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/12/0910 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS MAWLAW SECRETARIES LIMITED

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED LEIGHTON WYNNE DAVIES

View Document

13/08/0813 August 2008 DIRECTOR RESIGNED MARCO PAPARONI

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 COMPANY NAME CHANGED SG AIRCRAFT ENGINE SERVICES LTD CERTIFICATE ISSUED ON 08/07/08

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: 9 GLENWOOD ROAD HOUNSLOW MIDDLESEX TW3 1SW

View Document

01/07/081 July 2008 COMPANY NAME CHANGED GE AIRCRAFT ENGINE SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/08; RESOLUTION PASSED ON 24/06/2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM, CAERPHILLY ROAD, NANTGARW, CARDIFF, SOUTH GLAMORGAN, CF15 7YJ

View Document

09/05/089 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: ERPHILLY ROAD, NANTGARW, CARDIFF, SOUTH GLAMORGAN CF4 7YJ

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/06/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 S366A DISP HOLDING AGM 05/11/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9727 February 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 � IC 270073581/210073581 12/07/95 � SR 60000000@1=60000000

View Document

07/06/957 June 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/05/95

View Document

07/06/957 June 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

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

30/12/9430 December 1994 COMPANY NAME CHANGED ENGINE MAINTENANCE & MANAGEMENT SERVICES WALES LIMITED CERTIFICATE ISSUED ON 01/01/95

View Document

21/12/9421 December 1994 � IC 277571484/270073581 02/12/94 � SR 7497903@1=7497903

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 ANNUAL ACCOUNTS MADE UP DATE 31/12/93

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9329 October 1993 ANNUAL ACCOUNTS MADE UP DATE 31/12/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS; AMEND

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9230 October 1992 ANNUAL ACCOUNTS MADE UP DATE 31/12/91

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 NC INC ALREADY ADJUSTED 30/01/92

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: SHORTLANDS, HAMMERSMITH, LONDON, W6 8BX

View Document

19/02/9219 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9219 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/01/92

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED ENGINE MAINTENANCE CENTRE SOUTH WALES, LIMITED CERTIFICATE ISSUED ON 19/02/92

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: G OFFICE CHANGED 10/10/91 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

10/10/9110 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 COMPANY NAME CHANGED TRUSHELFCO (NO. 1716) LIMITED CERTIFICATE ISSUED ON 07/10/91

View Document

29/04/9129 April 1991 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