CAE STS LIMITED

06021247
CAE INNOVATION DRIVE YORK ROAD BURGESS HILL RH15 9TW

Documents

Documents
Date Category Description Pages
15 Aug 2024 officers Appointment of director (Mr Constantino Malatesta) 2 Buy now
13 Aug 2024 officers Termination of appointment of director (Sonya Branco) 1 Buy now
16 Apr 2024 officers Appointment of director (Mr Tom Mc Grath) 2 Buy now
16 Apr 2024 officers Termination of appointment of director (David Alan Bentley) 1 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 37 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 37 Buy now
09 Jun 2022 officers Appointment of director (Mr David Alan Bentley) 2 Buy now
09 Jun 2022 officers Termination of appointment of director (Andrew Naismith) 1 Buy now
08 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 37 Buy now
13 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 37 Buy now
21 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2020 officers Termination of appointment of director (Hasnain Mohsin) 1 Buy now
17 Feb 2020 officers Appointment of director (Mr Jose Maria Garcia Elipe) 2 Buy now
17 Dec 2019 accounts Annual Accounts 32 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2019 officers Appointment of secretary (Miss Samantha Wynn) 2 Buy now
04 Nov 2019 officers Termination of appointment of secretary (William Richard Balicki) 1 Buy now
29 Mar 2019 capital Return of Allotment of shares 3 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 32 Buy now
21 May 2018 resolution Resolution 2 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 officers Termination of appointment of director (Ian Kenneth Bell) 1 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 officers Appointment of director (Mr Andrew Naismith) 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 32 Buy now
14 Dec 2016 accounts Annual Accounts 34 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Jun 2016 officers Appointment of director (Ms Sonya Branco) 2 Buy now
08 Jun 2016 officers Appointment of director (Mr Ian Bell) 2 Buy now
08 Jun 2016 officers Termination of appointment of director (Stephane Lefebvre) 1 Buy now
21 Dec 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
08 Dec 2015 capital Return of Allotment of shares 5 Buy now
23 Nov 2015 officers Termination of appointment of director (Hartland Paterson) 1 Buy now
03 Sep 2015 accounts Annual Accounts 20 Buy now
05 Jan 2015 accounts Annual Accounts 20 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
10 Dec 2013 officers Change of particulars for secretary (Mr William Richard Balicki) 1 Buy now
17 Oct 2013 accounts Annual Accounts 19 Buy now
02 Sep 2013 officers Termination of appointment of director (Michael Humphreys) 1 Buy now
01 Jul 2013 officers Termination of appointment of director (Geoffrey Moores) 1 Buy now
01 Jul 2013 officers Appointment of director (Mr Hasnain Mukhtar Mohsin) 2 Buy now
13 Mar 2013 officers Appointment of secretary (Mr William Richard Balicki) 2 Buy now
13 Mar 2013 officers Termination of appointment of secretary (Hasnain Mohsin) 1 Buy now
11 Feb 2013 officers Appointment of director (Mr Michael John Humphreys) 2 Buy now
08 Feb 2013 officers Termination of appointment of director (Johannes Van Engelen) 1 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
11 Oct 2012 accounts Annual Accounts 18 Buy now
23 Jan 2012 annual-return Annual Return 6 Buy now
16 Sep 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 9 Buy now
09 Sep 2011 accounts Annual Accounts 21 Buy now
16 Aug 2011 officers Termination of appointment of director (Alain Raquepas) 1 Buy now
16 Aug 2011 officers Appointment of director (Mr Stephane Lefebvre) 2 Buy now
11 Jan 2011 annual-return Annual Return 7 Buy now
11 Jan 2011 officers Change of particulars for secretary (Mr Hasnain Mohsin) 2 Buy now
17 Aug 2010 accounts Annual Accounts 19 Buy now
28 Apr 2010 officers Termination of appointment of secretary (Carolyn John) 1 Buy now
04 Feb 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 officers Change of particulars for director (Hartland Paterson) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Johannes Van Engelen) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Alain Raquepas) 2 Buy now
02 Feb 2010 officers Termination of appointment of director (Cae Sts Ltd) 1 Buy now
25 Jan 2010 officers Appointment of director (Mr Johannes Van Engelen) 1 Buy now
25 Jan 2010 officers Appointment of corporate director (Cae Sts Ltd) 1 Buy now
25 Jan 2010 officers Termination of appointment of director (Glenn Frederick) 1 Buy now
08 Oct 2009 accounts Annual Accounts 19 Buy now
12 Dec 2008 capital Capitals not rolled up 1 Buy now
12 Dec 2008 annual-return Return made up to 06/12/08; full list of members 4 Buy now
12 Dec 2008 address Registered office changed on 12/12/2008 from c/o cae holdings LIMITED innovation drive burgess hill west sussex RH15 9TW 1 Buy now
12 Dec 2008 address Location of debenture register 1 Buy now
12 Dec 2008 address Location of register of members 1 Buy now
11 Dec 2008 officers Director's change of particulars / geoffrey moores / 02/07/2008 1 Buy now
19 Nov 2008 officers Appointment terminated director nicholas anderson 1 Buy now
19 Nov 2008 officers Director appointed mr glenn richard frederick 1 Buy now
19 Nov 2008 officers Secretary appointed mr hasnain mohsin 1 Buy now
18 Nov 2008 officers Appointment terminated secretary geoffrey moores 1 Buy now
07 Oct 2008 accounts Annual Accounts 19 Buy now
09 Jul 2008 accounts Accounting reference date extended from 31/12/2007 to 31/03/2008 1 Buy now
16 Apr 2008 capital Ad 31/03/08\gbp si 2819488@1=2819488\gbp ic 34000000/36819488\ 2 Buy now
16 Apr 2008 incorporation Memorandum Articles 4 Buy now
16 Apr 2008 resolution Resolution 1 Buy now
16 Apr 2008 capital Gbp nc 34000000/36819488\31/03/08 1 Buy now
29 Feb 2008 officers Appointment terminated director martin sambrook 1 Buy now
29 Feb 2008 officers Director appointed mr geoffrey philip moores 1 Buy now
29 Feb 2008 officers Secretary appointed mr geoffrey philip moores 1 Buy now
27 Dec 2007 annual-return Return made up to 06/12/07; full list of members 3 Buy now
13 Jul 2007 mortgage Particulars of mortgage/charge 8 Buy now