AIRBUS DS LIMITED: Filings - Page 2

  • Overview

    Company NameAIRBUS DS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04191036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AIRBUS DS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Nov 11, 2015

    • Capital: GBP 100,000.02
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 29/10/2015
    RES13

    Full accounts made up to Dec 31, 2014

    30 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Increase share cap 20/05/2015
    RES13

    Statement of capital following an allotment of shares on May 20, 2015

    • Capital: GBP 100,000.02
    4 pagesSH01

    Termination of appointment of Andrew Patrick Wood as a director on Apr 01, 2015

    1 pagesTM01

    Annual return made up to Mar 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 100,000.01
    SH01

    Termination of appointment of Michael Joseph Stevens as a director on Sep 18, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed cassidian LIMITED\certificate issued on 31/07/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 21, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Robin Simon Southwell as a director on Jul 22, 2014

    1 pagesTM01

    Appointment of Mr Andrew Patrick Wood as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mr Nigel Ramon Ede as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mr Julian Whitehead as a director on Jul 16, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    33 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 100,000.01
    SH01

    Full accounts made up to Dec 31, 2012

    32 pagesAA

    Termination of appointment of Herve Guillou as a director

    2 pagesTM01

    Annual return made up to Mar 30, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Bruno Rambaud as a director

    1 pagesTM01

    Termination of appointment of Paul Watson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    30 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0