ST ENGINEERING AEROSPACE ROTABLES LIMITED
Status | ACTIVE |
Company No. | 02497977 |
Category | Private Limited Company |
Incorporated | 01 May 1990 |
Age | 34 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
ST ENGINEERING AEROSPACE ROTABLES LIMITED is an active private limited company with number 02497977. It was incorporated 34 years, 1 month, 1 day ago, on 01 May 1990. The company address is 2 Minton Place 2 Minton Place, Bicester, OX26 6QB, Oxon, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type dormant
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type full
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change corporate secretary company with change date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-11-01
Officer name: Azets (Chbs) Limited
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Airline Rotables (Uk Holdings) Limited
Change date: 2021-12-02
Documents
Change account reference date company current extended
Date: 19 Apr 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-06-30
Documents
Accounts with accounts type full
Date: 18 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Soon Chew Tang
Change date: 2021-12-06
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-06
Officer name: Mr Chien Kai Lim
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-06
Officer name: Mr Soon Chew Tang
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-06
Officer name: Mr Chien Kai Lim
Documents
Appoint corporate secretary company with name date
Date: 06 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-11-30
Officer name: Azets (Chbs) Limited
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB
Old address: Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL United Kingdom
Change date: 2021-12-02
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
New address: Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL
Old address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom
Change date: 2021-08-16
Documents
Gazette filings brought up to date
Date: 06 Aug 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
New address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB
Change date: 2021-08-05
Old address: Building 6002 Taylors End Stanstead Airport Stanstead Essex CM24 1RL
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 28 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Chee Seng Ho
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Kean Keat Chai
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Poh Loh Goh
Termination date: 2019-02-01
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Soon Chew Tang
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chien Kai Lim
Appointment date: 2019-02-01
Documents
Accounts with accounts type full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Termination secretary company with name termination date
Date: 04 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Giok Lan Janice Tan
Termination date: 2017-11-01
Documents
Accounts with accounts type full
Date: 29 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Move registers to sail company with new address
Date: 08 May 2017
Category: Address
Type: AD03
New address: Hill House 1 Little New Street London EC4A 3TR
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type full
Date: 29 Jun 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: 27 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kean Keat Chai
Change date: 2016-04-30
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Poh Loh Goh
Change date: 2016-04-30
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chee Seng Ho
Change date: 2016-04-30
Documents
Statement of companys objects
Date: 09 May 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Chee Seng Ho
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Seow Juay Tan
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: William Dorai Ambrose
Documents
Appoint person director company with name date
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Poh Loh Goh
Appointment date: 2015-06-01
Documents
Accounts with accounts type full
Date: 15 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Mortgage satisfy charge full
Date: 14 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kean Keat Chai
Change date: 2014-08-11
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Seow Juay Tan
Change date: 2014-08-11
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Dorai Ambrose
Change date: 2014-08-11
Documents
Accounts with accounts type full
Date: 02 Jun 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: 08 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kean Keat Chai
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Min Chu
Documents
Accounts with accounts type full
Date: 29 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: 24 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change person secretary company with change date
Date: 23 May 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-30
Officer name: Janice Giok Lan Tan
Documents
Change person director company with change date
Date: 23 May 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-30
Officer name: Seow Juay Tan
Documents
Change person director company with change date
Date: 23 May 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Min En Chu
Change date: 2013-04-30
Documents
Accounts with accounts type full
Date: 01 Oct 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: 01 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claus Mortensen
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Poh Goh
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chong Ang
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Dorai Ambrose
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Min En Chu
Documents
Accounts with accounts type full
Date: 14 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: 17 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type full
Date: 15 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 27 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Move registers to sail company
Date: 11 May 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 09 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members; amend
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type full
Date: 14 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed seow juay tan
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed poh loh goh
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed claus arne raunstrup mortensen
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed chong yew ang
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kok tay
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director serh lim
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tek ong
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 25 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10571583 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A THE MALTINGS,HERTFORD,SG13 7JT
Number: | 04948917 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DEREDE ASSOCIATES LTD UNIT 14A, WATERSIDE BUSINESS PARK,HESSLE,HU13 0EG
Number: | 08242436 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRBY ELECTRICAL CONTRACTS LIMITED
WILLOUGHBY HOUSE,STAMFORD,PE9 1PB
Number: | 08453409 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 CANTERBURY ROAD,CROYDON,CR0 3HA
Number: | 05181513 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11739897 |
Status: | ACTIVE |
Category: | Private Limited Company |