GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Sarah Anne Anderson on 2025-04-14

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

12/03/2412 March 2024 Appointment of Mr Richard Paul Gough as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Matthew John Richards as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Geoffrey Damien Morgan as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07

View Document

12/03/2412 March 2024 Appointment of Sarah Anne Anderson as a director on 2024-03-07

View Document

12/03/2412 March 2024 Appointment of Michael Payne as a director on 2024-03-07

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Warren Fernandez as a director on 2023-05-31

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

24/08/1924 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC REG PSC

View Document

23/08/1923 August 2019 SAIL ADDRESS CREATED

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / GKN ENTERPRISE LIMITED / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 20/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 19/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON COLIN FYFE CRAWFORD / 19/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAMIEN MORGAN / 20/08/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM ONE CENTRAL BOULEVARD 2ND FLOOR, ONE CENTRAL BOULEVARD BLYTHE VALLEY PARK SHIRLEY SOLIHULL B90 8BG ENGLAND

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

20/08/1920 August 2019 SECRETARY APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY GKN GROUP SERVICES LTD

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCESTERSHIRE B98 0TL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LTD / 28/06/2018

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COCKROFT

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR PAUL RICHARD HEWITT

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / GKN (UNITED KINGDOM) PLC / 28/06/2017

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BIRCH

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR GAVIN WESSON

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN COCKROFT

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR IAN BIRCH

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRYSON

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 20/12/13

View Document

23/12/1323 December 2013 STATEMENT BY DIRECTORS

View Document

23/12/1323 December 2013 RE DEED OF INDEMNITY 20/12/2013

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES STIRLING BRYSON / 01/09/2012

View Document

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM, FERRY ROAD, EAST COWES, ISLE OF WIGHT, PO32 6RA

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR PAUL ROBERT JONES

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW DUTTON

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUTTON / 01/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN HARPER / 01/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUTTON / 01/09/2011

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LTD / 28/09/2010

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ARTICLES OF ASSOCIATION

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 ARTICLES OF ASSOCIATION

View Document

13/01/0513 January 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: FRENSHAM HOUSE, FARNHAM BUSINESS PARK, WEYDON LANE FARNHAM, SURREY GU9 8QL

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: PRESCOT ROAD, ST HELENS, MERSEYSIDE, WA10 3TT

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 COMPANY NAME CHANGED PILKINGTON AEROSPACE LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 S386 DISP APP AUDS 09/07/96

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

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

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/926 November 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED TRIPLEX AIRCRAFT AND SPECIAL PRO DUCTS LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 NC INC ALREADY ADJUSTED 26/03/91

View Document

23/04/9123 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9123 April 1991 £ NC 5000000/9000000 26/03/91

View Document

23/04/9123 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/91

View Document

23/04/9123 April 1991 ALTER MEM AND ARTS 26/03/91

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/04/8815 April 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 COMPANY NAME CHANGED PROPGAL LIMITED CERTIFICATE ISSUED ON 11/02/87

View Document

20/12/8620 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8628 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8612 March 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information