Safran Aerosystems Services Uk Ltd was founded on 13 January 2005 with its registered office in Braintree, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Arfi, Fabrice Robert Alexandre, Szkoda, Dominique, Assouad, Yannick, Bernardini, Christophe, Debray, Gilles Louis Raymond, Delile, Bruno, Guillemin, Bérengère at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARFI, Fabrice Robert Alexandre | 14 May 2019 | - | 1 |
SZKODA, Dominique | 14 May 2019 | - | 1 |
ASSOUAD, Yannick | 19 February 2008 | 25 January 2011 | 1 |
BERNARDINI, Christophe | 30 January 2013 | 03 January 2018 | 1 |
DEBRAY, Gilles Louis Raymond | 25 January 2011 | 30 January 2013 | 1 |
DELILE, Bruno | 03 January 2018 | 14 May 2019 | 1 |
GUILLEMIN, Bérengère | 03 January 2018 | 14 May 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 19 February 2020 | |
CS01 - N/A | 02 January 2020 | |
AD01 - Change of registered office address | 17 December 2019 | |
CH01 - Change of particulars for director | 24 October 2019 | |
RESOLUTIONS - N/A | 10 October 2019 | |
AA - Annual Accounts | 17 September 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
CS01 - N/A | 18 December 2018 | |
PSC07 - N/A | 18 December 2018 | |
PSC02 - N/A | 18 December 2018 | |
PSC02 - N/A | 27 June 2018 | |
PSC02 - N/A | 27 June 2018 | |
PSC09 - N/A | 27 June 2018 | |
AA01 - Change of accounting reference date | 05 June 2018 | |
AA - Annual Accounts | 05 June 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
AP01 - Appointment of director | 03 January 2018 | |
AP01 - Appointment of director | 03 January 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 08 September 2017 | |
TM02 - Termination of appointment of secretary | 10 February 2017 | |
CS01 - N/A | 22 December 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 23 January 2015 | |
CH04 - Change of particulars for corporate secretary | 23 January 2015 | |
AA - Annual Accounts | 23 June 2014 | |
CERTNM - Change of name certificate | 19 February 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AP01 - Appointment of director | 19 April 2013 | |
TM01 - Termination of appointment of director | 15 April 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AP01 - Appointment of director | 24 February 2011 | |
TM01 - Termination of appointment of director | 17 February 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AA - Annual Accounts | 03 October 2010 | |
CH04 - Change of particulars for corporate secretary | 24 February 2010 | |
AR01 - Annual Return | 22 January 2010 | |
AA - Annual Accounts | 15 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
363a - Annual Return | 22 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363s - Annual Return | 27 January 2007 | |
AA - Annual Accounts | 05 January 2007 | |
RESOLUTIONS - N/A | 29 November 2006 | |
RESOLUTIONS - N/A | 29 November 2006 | |
RESOLUTIONS - N/A | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
287 - Change in situation or address of Registered Office | 13 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 23 June 2006 | |
363s - Annual Return | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
287 - Change in situation or address of Registered Office | 21 December 2005 | |
RESOLUTIONS - N/A | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
225 - Change of Accounting Reference Date | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
NEWINC - New incorporation documents | 13 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed | 08 April 2005 | Outstanding |
N/A |