Download leads from Nexok and grow your business. Find out more

Airbus Ds Limited

Documents

Total Documents223
Total Pages1,409

Filing History

16 November 2020Amended accounts for a dormant company made up to 31 December 2019
14 October 2020Termination of appointment of Colin Paynter as a director on 8 October 2020
17 September 2020Accounts for a dormant company made up to 31 December 2019
1 April 2020Confirmation statement made on 30 March 2020 with no updates
22 May 2019Accounts for a dormant company made up to 31 December 2018
1 April 2019Confirmation statement made on 30 March 2019 with no updates
10 April 2018Full accounts made up to 31 December 2017
5 April 2018Confirmation statement made on 30 March 2018 with updates
15 November 2017Statement of capital on 15 November 2017
  • GBP 0.01
15 November 2017Statement of capital on 15 November 2017
  • GBP 0.01
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 November 2017Statement by Directors
15 November 2017Solvency Statement dated 13/11/17
15 November 2017Solvency Statement dated 13/11/17
15 November 2017Statement by Directors
9 November 2017Notification of Airbus Defence and Space Limited as a person with significant control on 9 November 2017
9 November 2017Notification of Airbus Defence and Space Limited as a person with significant control on 3 November 2017
9 November 2017Cessation of Cassidian Holdings Limited as a person with significant control on 9 November 2017
9 November 2017Cessation of Cassidian Holdings Limited as a person with significant control on 3 November 2017
16 August 2017Full accounts made up to 31 December 2016
16 August 2017Full accounts made up to 31 December 2016
3 April 2017Confirmation statement made on 30 March 2017 with updates
3 April 2017Confirmation statement made on 30 March 2017 with updates
12 September 2016Full accounts made up to 31 December 2015
12 September 2016Full accounts made up to 31 December 2015
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000.02
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000.02
11 November 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 29/10/2015
  • RES13 ‐ Reduce share prem a/c 29/10/2015
11 November 2015Statement of capital on 11 November 2015
  • GBP 100,000.02
11 November 2015Statement by Directors
11 November 2015Statement by Directors
11 November 2015Solvency Statement dated 29/10/15
11 November 2015Solvency Statement dated 29/10/15
11 November 2015Statement of capital on 11 November 2015
  • GBP 100,000.02
11 November 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 29/10/2015
19 June 2015Memorandum and Articles of Association
19 June 2015Full accounts made up to 31 December 2014
19 June 2015Memorandum and Articles of Association
19 June 2015Full accounts made up to 31 December 2014
3 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100,000.02
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 20/05/2015
3 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100,000.02
1 April 2015Termination of appointment of Andrew Patrick Wood as a director on 1 April 2015
1 April 2015Termination of appointment of Andrew Patrick Wood as a director on 1 April 2015
1 April 2015Termination of appointment of Andrew Patrick Wood as a director on 1 April 2015
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000.01
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000.01
22 September 2014Termination of appointment of Michael Joseph Stevens as a director on 18 September 2014
22 September 2014Termination of appointment of Michael Joseph Stevens as a director on 18 September 2014
31 July 2014Change of name notice
31 July 2014Change of name notice
31 July 2014Company name changed cassidian LIMITED\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-07-21
31 July 2014Company name changed cassidian LIMITED\certificate issued on 31/07/14
25 July 2014Termination of appointment of Robin Simon Southwell as a director on 22 July 2014
25 July 2014Termination of appointment of Robin Simon Southwell as a director on 22 July 2014
22 July 2014Appointment of Mr Nigel Ramon Ede as a director on 16 July 2014
22 July 2014Appointment of Mr Andrew Patrick Wood as a director on 16 July 2014
22 July 2014Appointment of Mr Andrew Patrick Wood as a director on 16 July 2014
22 July 2014Appointment of Mr Julian Whitehead as a director on 16 July 2014
22 July 2014Appointment of Mr Julian Whitehead as a director on 16 July 2014
22 July 2014Appointment of Mr Nigel Ramon Ede as a director on 16 July 2014
8 July 2014Full accounts made up to 31 December 2013
8 July 2014Full accounts made up to 31 December 2013
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000.01
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000.01
12 July 2013Full accounts made up to 31 December 2012
12 July 2013Full accounts made up to 31 December 2012
24 June 2013Termination of appointment of Herve Guillou as a director
24 June 2013Termination of appointment of Herve Guillou as a director
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
20 September 2012Termination of appointment of Bruno Rambaud as a director
20 September 2012Termination of appointment of Bruno Rambaud as a director
30 July 2012Termination of appointment of Paul Watson as a director
30 July 2012Termination of appointment of Paul Watson as a director
5 July 2012Full accounts made up to 31 December 2011
5 July 2012Full accounts made up to 31 December 2011
7 June 2012Appointment of Mr Michael Joseph Stevens as a director
7 June 2012Appointment of Mr Michael Joseph Stevens as a director
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
28 March 2012Termination of appointment of Peter Langdon as a secretary
28 March 2012Termination of appointment of Peter Langdon as a secretary
28 March 2012Appointment of Mrs Julia Rose as a secretary
28 March 2012Appointment of Mrs Julia Rose as a secretary
4 October 2011Appointment of Bruno Pierre Marie Rambaud as a director
4 October 2011Appointment of Bruno Pierre Marie Rambaud as a director
21 June 2011Full accounts made up to 31 December 2010
21 June 2011Full accounts made up to 31 December 2010
12 April 2011Director's details changed for Paul John Watson on 1 April 2010
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
12 April 2011Director's details changed for Paul John Watson on 1 April 2010
12 April 2011Director's details changed for Paul John Watson on 1 April 2010
14 February 2011Full accounts made up to 31 December 2009
14 February 2011Full accounts made up to 31 December 2009
25 January 2011Termination of appointment of Leonard Tyler as a director
25 January 2011Termination of appointment of Leonard Tyler as a director
17 November 2010Company name changed eads defence and security systems LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
17 November 2010Change of name notice
17 November 2010Change of name notice
17 November 2010Company name changed eads defence and security systems LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
27 July 2010Termination of appointment of Alan Godwin as a director
27 July 2010Termination of appointment of Alan Godwin as a director
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
9 April 2010Director's details changed for Paul John Watson on 30 March 2010
9 April 2010Director's details changed for Paul John Watson on 30 March 2010
20 November 2009Full accounts made up to 31 December 2008
20 November 2009Full accounts made up to 31 December 2008
6 August 2009Director appointed alan charles godwin
6 August 2009Director appointed alan charles godwin
21 April 2009Return made up to 30/03/09; full list of members
21 April 2009Return made up to 30/03/09; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
24 April 2008Return made up to 30/03/08; full list of members
24 April 2008Return made up to 30/03/08; full list of members
17 March 2008Full accounts made up to 31 December 2006
17 March 2008Full accounts made up to 31 December 2006
21 April 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/04/07
21 April 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/04/07
7 March 2007Registered office changed on 07/03/07 from: meadows road queensway meadows newport NP19 4SS
7 March 2007Registered office changed on 07/03/07 from: meadows road queensway meadows newport NP19 4SS
7 March 2007Full accounts made up to 31 December 2005
7 March 2007Full accounts made up to 31 December 2005
19 October 2006Director resigned
19 October 2006Director resigned
19 April 2006Return made up to 30/03/06; full list of members
19 April 2006Return made up to 30/03/06; full list of members
19 April 2006New director appointed
19 April 2006New director appointed
6 February 2006Full accounts made up to 31 December 2004
6 February 2006Full accounts made up to 31 December 2004
23 January 2006Director resigned
23 January 2006Director resigned
28 November 2005Director resigned
28 November 2005Director resigned
21 October 2005Delivery ext'd 3 mth 31/12/04
21 October 2005Delivery ext'd 3 mth 31/12/04
4 October 2005New director appointed
4 October 2005New director appointed
5 April 2005Return made up to 30/03/05; full list of members
5 April 2005Return made up to 30/03/05; full list of members
16 February 2005New director appointed
16 February 2005New director appointed
16 February 2005New director appointed
16 February 2005New director appointed
16 February 2005New director appointed
16 February 2005New director appointed
4 February 2005Full accounts made up to 31 December 2003
4 February 2005Full accounts made up to 31 December 2003
27 October 2004Delivery ext'd 3 mth 31/12/03
27 October 2004Delivery ext'd 3 mth 31/12/03
28 September 2004Company name changed cogent defence and security netw orks LIMITED\certificate issued on 28/09/04
28 September 2004Company name changed cogent defence and security netw orks LIMITED\certificate issued on 28/09/04
27 April 2004Return made up to 17/03/04; full list of members
27 April 2004Return made up to 17/03/04; full list of members
31 October 2003Full accounts made up to 31 December 2002
31 October 2003Full accounts made up to 31 December 2002
26 October 2003Delivery ext'd 3 mth 31/12/02
26 October 2003Delivery ext'd 3 mth 31/12/02
10 April 2003Return made up to 30/03/03; full list of members
10 April 2003Return made up to 30/03/03; full list of members
31 January 2003Accounting reference date extended from 30/11/02 to 31/12/02
31 January 2003Accounting reference date extended from 30/11/02 to 31/12/02
4 December 2002Auditor's resignation
4 December 2002Auditor's resignation
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
16 November 2002Accounts for a dormant company made up to 30 November 2001
16 November 2002Accounts for a dormant company made up to 30 November 2001
20 August 2002Accounting reference date shortened from 31/01/02 to 30/11/01
20 August 2002Accounting reference date shortened from 31/01/02 to 30/11/01
24 July 2002Director's particulars changed
24 July 2002Director's particulars changed
30 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 May 2002New secretary appointed
14 May 2002Registered office changed on 14/05/02 from: 200 aldergate street london EC1A 4JJ
14 May 2002Registered office changed on 14/05/02 from: 200 aldergate street london EC1A 4JJ
14 May 2002New secretary appointed
5 March 2002Secretary resigned
5 March 2002Secretary resigned
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2002Memorandum and Articles of Association
12 February 2002Ad 30/12/01--------- £ si [email protected] £ ic 100000/100000
12 February 2002Ad 30/12/01--------- £ si [email protected] £ ic 100000/100000
12 February 2002Memorandum and Articles of Association
11 January 2002New director appointed
11 January 2002New director appointed
11 January 2002New director appointed
11 January 2002Director resigned
11 January 2002Director resigned
11 January 2002New director appointed
19 November 2001Ad 13/11/01-13/11/01 £ si [email protected]=99999 £ ic 1/100000
19 November 2001Ad 13/11/01-13/11/01 £ si [email protected]=99999 £ ic 1/100000
10 August 2001Director resigned
10 August 2001Director resigned
10 August 2001Director resigned
10 August 2001Director resigned
30 July 2001Nc inc already adjusted 13/07/01
30 July 2001Nc inc already adjusted 13/07/01
27 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 July 2001Memorandum and Articles of Association
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 July 2001Memorandum and Articles of Association
27 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 July 2001S-div 16/07/01
24 July 2001New director appointed
24 July 2001New director appointed
24 July 2001Accounting reference date shortened from 31/03/02 to 31/01/02
24 July 2001S-div 16/07/01
24 July 2001New director appointed
24 July 2001Accounting reference date shortened from 31/03/02 to 31/01/02
24 July 2001New director appointed
16 July 2001Company name changed merrypark LIMITED\certificate issued on 16/07/01
16 July 2001Company name changed merrypark LIMITED\certificate issued on 16/07/01
30 March 2001Incorporation
30 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing