Advanced company searchLink opens in new window

SAFRAN ELECTRONICS & DEFENSE UK LTD

Company number 08013669

Filter by category

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)
15 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
12 May 2023 AP01 Appointment of Mr Nigel Robert Woodford as a director on 24 April 2023
12 May 2023 TM01 Termination of appointment of Thierry Delhomme as a director on 24 April 2023
12 May 2023 TM02 Termination of appointment of Isabelle Melody as a secretary on 24 April 2023
12 May 2023 AP03 Appointment of Mr Terence O'brien as a secretary on 24 April 2023
12 May 2023 AP01 Appointment of Mr Antoine Dragon as a director on 24 April 2023
12 May 2023 AP01 Appointment of Mr Alain Roussillo as a director on 24 April 2023
22 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
07 Mar 2023 PSC08 Notification of a person with significant control statement
07 Mar 2023 PSC07 Cessation of Laurent Asscher as a person with significant control on 8 July 2022
23 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
14 Nov 2022 CERTNM Company name changed orolia systems & solutions LTD\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
28 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
15 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Apr 2021 PSC07 Cessation of Orolia Limited as a person with significant control on 1 April 2021
22 Apr 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 April 2021
21 Apr 2021 PSC01 Notification of Laurent Asscher as a person with significant control on 1 April 2021
15 Apr 2021 AD01 Registered office address changed from Silver Point Airport Service Road Portsmouth Hampshire PO3 5PB to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 15 April 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
11 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
01 Jun 2020 TM01 Termination of appointment of Teodor Tarsici as a director on 31 May 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
19 Nov 2019 TM01 Termination of appointment of Gwynne Dudley Welford Lewis as a director on 16 November 2019