GE AVIATION SYSTEMS GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

17/01/2517 January 2025 Appointment of Mark Trowbridge as a director on 2025-01-08

View Document

16/01/2516 January 2025 Termination of appointment of Bradley Josef Seemayer as a director on 2025-01-08

View Document

16/01/2516 January 2025 Termination of appointment of Liam Martin Slate as a director on 2025-01-08

View Document

16/01/2516 January 2025 Termination of appointment of Alasdair John Anderson as a director on 2024-12-05

View Document

16/01/2516 January 2025 Appointment of Alex Thatcher as a secretary on 2024-12-05

View Document

16/01/2516 January 2025 Appointment of Garima Basu as a director on 2025-01-08

View Document

16/01/2516 January 2025 Termination of appointment of Tristan Keith Chubb as a secretary on 2024-12-05

View Document

16/01/2516 January 2025 Appointment of Mrs Michelle Nicola Ryan as a director on 2025-01-08

View Document

01/08/241 August 2024 Termination of appointment of Daniel Todd Shelley as a director on 2024-07-08

View Document

25/06/2425 June 2024 Director's details changed for Liam Martin Slate on 2024-06-25

View Document

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

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

18/05/2418 May 2024 Full accounts made up to 2023-12-31

View Document

28/09/2328 September 2023 Appointment of Alasdair John Anderson as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Gaizka Bilbao Laredo as a director on 2023-09-27

View Document

28/09/2328 September 2023 Appointment of Mr Jonathan Andrew Chestney as a director on 2023-09-27

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/04/2327 April 2023 Full accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

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

View Document

05/10/215 October 2021 Second filing for the appointment of Bradley Josef Seemayer as a director

View Document

27/07/1827 July 2018 Appointment of Bradley Seemayer as a director on 2018-06-13

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

08/07/148 July 2014 DIRECTOR APPOINTED PAUL DANTON LAITY

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 SECRETARY APPOINTED WILLIAM BRECK WEIGEL

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY BRUCE MCALISTER

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 SECTION 519

View Document

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

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

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 SOLVENCY STATEMENT DATED 11/12/12

View Document

13/12/1213 December 2012 STATEMENT BY DIRECTORS

View Document

13/12/1213 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 3 13/12/12 STATEMENT OF CAPITAL USD 159123593

View Document

13/12/1213 December 2012 REDUCE ISSUED CAPITAL 12/12/2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SUTTON

View Document

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

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOBY DUNCAN FORD / 11/04/2011

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ALAN JONES

View Document

18/06/1218 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

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

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED SIMON LINACRE

View Document

05/05/115 May 2011 DIRECTOR APPOINTED TOBY DUNCAN FORD

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARROLL

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

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

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED BENJAMIN SUTTON

View Document

01/02/101 February 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

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

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FERRIE

View Document

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

View Document

22/01/0922 January 2009 SHARE AGREEMENT OTC

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED OLIVER TOWERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED STEPHEN JOSEPH TAYLOR

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN KNIGHT

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED SMITHS AEROSPACE GROUP LIMITED CERTIFICATE ISSUED ON 29/10/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 765 FINCHLEY ROAD LONDON GREATER LONDON NW11 8DS

View Document

01/06/071 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NC INC ALREADY ADJUSTED 04/05/07

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 US$ NC 0/1000000000 0

View Document

25/05/0725 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0725 May 2007 SHARES AGREEMENT OTC

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 COMPANY NAME CHANGED SMITHS AEROSPACE HOLDCO LIMITED CERTIFICATE ISSUED ON 03/06/05

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 9 CHEAPSIDE LONDON EC2V 6AD

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED ALNERY NO. 2440 LIMITED CERTIFICATE ISSUED ON 13/07/04

View Document

26/05/0426 May 2004 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