SAFRAN HELICOPTER ENGINES UK LIMITED
Status | ACTIVE |
Company No. | 01148466 |
Category | Private Limited Company |
Incorporated | 29 Nov 1973 |
Age | 50 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SAFRAN HELICOPTER ENGINES UK LIMITED is an active private limited company with number 01148466. It was incorporated 50 years, 6 months, 4 days ago, on 29 November 1973. The company address is Concorde Way Concorde Way, Fareham, PO15 5RL, England.
Company Fillings
Accounts with accounts type full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-11
Officer name: Mr Mathieu Albert
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-11
Officer name: Sébastien Jaulerry
Documents
Accounts with accounts type full
Date: 06 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Guilhem D'espalungue
Documents
Termination secretary company with name termination date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-20
Officer name: Guilhem D'espalungue
Documents
Appoint person secretary company with name date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-12-20
Officer name: Mr Sebastien Mercadie
Documents
Appoint person director company with name date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastien Mercadie
Appointment date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type full
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type full
Date: 25 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 13 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-01
Officer name: Rafael Carino Almeida De Carvalho
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafael Carino Almeida De Carvalho
Termination date: 2021-01-01
Documents
Appoint person secretary company with name date
Date: 13 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guilhem D'espalungue
Appointment date: 2021-01-01
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Guilhem D'espalungue
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Sébastien Jaulerry
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivier Le Merrer
Termination date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
New address: Concorde Way Segensworth North Fareham PO15 5RL
Change date: 2020-08-06
Old address: Concorde Way Segensworth North Fareham Hampshire PO15 5RL
Documents
Accounts with accounts type full
Date: 17 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type full
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olivier Le Merrer
Appointment date: 2017-12-01
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Saudo
Termination date: 2017-12-01
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Resolution
Date: 01 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rafael Carino Almeida De Carvalho
Change date: 2016-01-01
Documents
Termination director company with name termination date
Date: 14 Dec 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Michael Francis Risdon
Documents
Termination secretary company with name termination date
Date: 14 Dec 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-31
Officer name: Michael Francis Risdon
Documents
Termination director company with name termination date
Date: 14 Dec 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Frederic Charles Andre Fouriangue
Documents
Appoint person secretary company with name date
Date: 14 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rafael Carino Almeida De Carvalho
Appointment date: 2015-11-24
Documents
Appoint person director company with name date
Date: 14 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rafael Carino Almeida De Carvalho
Appointment date: 2015-11-24
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-02
Officer name: Mr Nicholas Julian Christopher Earl
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type full
Date: 29 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Termination director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruno Even
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Franck Saudo
Documents
Accounts with accounts type full
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Hamel
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frederic Charles Andre Fouriangue
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type full
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Christian Claude Bernard Hamel
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christophe Pascaud
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Didier Desnoyer
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruno Claude Even
Documents
Accounts with accounts type full
Date: 11 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter norriss
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director chenard jean louis
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director xavier narbonne
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed xavier narbonne
Documents
Accounts with accounts type full
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pierre fabre
Documents
Certificate change of name company
Date: 19 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed microturbo LIMITED\certificate issued on 19/12/07
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/12/06--------- £ si 10000000@1=10000000 £ ic 500000/10500000
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/12/06
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
65 EVANS LANE,KIDLINGTON,OX5 2JA
Number: | 09771025 |
Status: | ACTIVE |
Category: | Private Limited Company |
AERODYNAMIC TEST EQUIPMENT LIMITED
ATLANTIC HOUSE,UCKFIELD,TN22 1QL
Number: | 07215653 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BERKELEY STREET,LONDON,W1J 8DZ
Number: | 08604667 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULGARIAN PROPERTY SPECIALISTS LTD
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 05435838 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRE RISK ASSESSMENT (SCOTLAND) LTD
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC611577 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WEST BEACH,LYTHAM ST. ANNES,FY8 5QH
Number: | 11796930 |
Status: | ACTIVE |
Category: | Private Limited Company |