Advanced company searchLink opens in new window

SPIRIT AEROSYSTEMS (EUROPE) LIMITED

Company number 05663660

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2024 CH01 Director's details changed for Mr Damon Ward on 25 April 2024
12 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
05 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2023
  • GBP 1,243,103
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 1,243,103
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2024.
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 1,243,102
10 Oct 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 MR01 Registration of charge 056636600001, created on 7 July 2023
03 Jul 2023 AP01 Appointment of Mr Chris Mcnaught as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Thomas Hugh Cowan as a director on 29 June 2023
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 1,243,101
12 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 AP01 Appointment of Mr Colin Richard Russell as a director on 1 June 2022
09 Jun 2022 TM01 Termination of appointment of Marco Renato Bruno Paparoni as a director on 1 June 2022
10 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 1,243,100
13 Jan 2021 AP03 Appointment of Colin Thompson as a secretary on 2 January 2021
13 Jan 2021 TM02 Termination of appointment of Stacy Cozad as a secretary on 1 January 2021
12 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
12 Nov 2020 MA Memorandum and Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 2,100
26 May 2020 AP01 Appointment of Leslie Carey as a director on 21 May 2020