Advanced company searchLink opens in new window

SAM AEROSPACE (NI) LIMITED

Company number NI026244

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)
03 Apr 2024 TM01 Termination of appointment of Wee Keng Goh as a director on 31 March 2024
13 Feb 2024 AA Full accounts made up to 31 March 2023
04 Dec 2023 AP01 Appointment of Mr Peter Lim Hee Seng as a director on 30 November 2023
04 Dec 2023 TM01 Termination of appointment of Yew Fai Leong as a director on 30 November 2023
06 Sep 2023 PSC08 Notification of a person with significant control statement
06 Sep 2023 PSC07 Cessation of Singapore Aerospace Manufacturing Pte Ltd as a person with significant control on 6 September 2023
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
02 Mar 2023 AP01 Appointment of Harro Werner Walter Harms as a director on 1 March 2023
25 Jan 2023 AA Full accounts made up to 31 March 2022
15 Sep 2022 MA Memorandum and Articles of Association
15 Sep 2022 CC04 Statement of company's objects
15 Sep 2022 SH08 Change of share class name or designation
15 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 09/09/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2022 CERTNM Company name changed j w kane precision engineering LIMITED\certificate issued on 09/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-09
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
06 May 2022 TM01 Termination of appointment of Damian Michael Mcardle as a director on 30 April 2022
28 Oct 2021 AA Full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
20 May 2021 CH01 Director's details changed for Mr Leong Yew Fai on 28 February 2019
20 May 2021 CH01 Director's details changed for Mr Goh Wee Keng on 28 February 2019
05 Jan 2021 AA Full accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
08 Jan 2020 AA Full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
25 Apr 2019 AD01 Registered office address changed from 1 Charlestown Crescent Charlestown Road Ind Est Portadown BT63 5ZE to Victoria House Gloucester Street Belfast BT1 4LS on 25 April 2019