AIRBUS DEFENCE AND SPACE LIMITED

Register to unlock more data on OkredoRegister

AIRBUS DEFENCE AND SPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02449259

Incorporation date

05/12/1989

Size

Full

Contacts

Registered address

Registered address

Gunnels Wood Road, Stevenage, Hertfordshire SG1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1989)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon04/06/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon13/12/2023
Appointment of Ms Katherine Edda Escott as a director on 2023-12-01
dot icon23/10/2023
Termination of appointment of Richard John Franklin as a director on 2023-10-19
dot icon24/05/2023
Full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Appointment of Mr Benedict Lenthall Bridge as a director on 2022-06-01
dot icon16/05/2022
Termination of appointment of Julian Bruce Whitehead as a director on 2022-04-30
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Satisfaction of charge 024492590002 in full
dot icon12/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon21/04/2020
Satisfaction of charge 1 in full
dot icon03/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon14/01/2020
Appointment of Mr Richard John Franklin as a director on 2020-01-01
dot icon14/01/2020
Termination of appointment of Colin Paynter as a director on 2020-01-01
dot icon20/03/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon08/01/2019
Notification of Airbus Se as a person with significant control on 2018-09-20
dot icon08/01/2019
Cessation of Airbus Ds Holdings Bv as a person with significant control on 2018-09-20
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon31/05/2018
Resolutions
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon31/10/2016
Termination of appointment of Edwin Pittomvils as a director on 2016-10-20
dot icon31/10/2016
Termination of appointment of Eric Beranger as a director on 2016-10-20
dot icon06/09/2016
Termination of appointment of Michael Joseph Stevens as a director on 2016-08-31
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon13/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-18
dot icon19/11/2015
Resolutions
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Termination of appointment of Andrew Patrick Wood as a director on 2015-04-01
dot icon04/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon13/01/2015
Registration of charge 024492590002, created on 2015-01-01
dot icon16/07/2014
Appointment of Mr Edwin Pittomvils as a director on 2014-07-08
dot icon16/07/2014
Termination of appointment of Michael Healy as a director on 2014-07-08
dot icon16/07/2014
Appointment of Mr Julian Bruce Whitehead as a director on 2014-07-08
dot icon16/07/2014
Appointment of Mr Michael Joseph Stevens as a director on 2014-07-08
dot icon01/07/2014
Certificate of change of name
dot icon01/07/2014
Change of name notice
dot icon08/05/2014
Director's details changed for Mr Andrew Patrick Wood on 2014-05-02
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon13/12/2013
Statement by directors
dot icon13/12/2013
Statement of capital on 2013-12-13
dot icon13/12/2013
Solvency statement dated 11/12/13
dot icon13/12/2013
Resolutions
dot icon11/12/2013
Resolutions
dot icon06/12/2013
Termination of appointment of Aidan Joy as a director
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon07/08/2013
Termination of appointment of Desiree Latham as a director
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Appointment of Mr Eric Beranger as a director
dot icon04/03/2013
Termination of appointment of Everardus Dudok as a director
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon18/05/2012
Appointment of Desiree Pamela Latham as a director
dot icon18/05/2012
Appointment of Aidan Mark Joy as a director
dot icon18/05/2012
Appointment of Dr. Michael Healy as a director
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Resolutions
dot icon13/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon10/02/2011
Secretary's details changed for Alan Shaw on 2011-02-10
dot icon10/02/2011
Director's details changed for Colin Paynter on 2011-02-10
dot icon10/02/2011
Director's details changed for Nigel Ramon Ede on 2011-02-10
dot icon10/02/2011
Director's details changed for Mr Andrew Patrick Wood on 2011-02-10
dot icon10/02/2011
Director's details changed for Everardus Wilhelmus Martinus Dudok on 2011-02-10
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Director appointed andrew patrick wood logged form
dot icon19/02/2009
Return made up to 29/01/09; full list of members
dot icon13/02/2009
Memorandum and Articles of Association
dot icon13/02/2009
Resolutions
dot icon13/02/2009
Director appointed patrick wood
dot icon10/11/2008
Secretary's change of particulars / alan shaw / 10/11/2008
dot icon13/03/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 29/01/08; full list of members
dot icon29/01/2008
Secretary's particulars changed
dot icon04/01/2008
New director appointed
dot icon04/01/2008
Director resigned
dot icon16/03/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 22/01/07; full list of members
dot icon19/12/2006
Return made up to 05/12/06; full list of members
dot icon05/07/2006
Memorandum and Articles of Association
dot icon30/06/2006
Certificate of change of name
dot icon08/03/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 05/12/05; full list of members
dot icon02/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/07/2005
Ad 27/06/05--------- £ si 160@1=160 £ ic 29282267/29282427
dot icon01/07/2005
New secretary appointed
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Secretary resigned
dot icon11/05/2005
Director's particulars changed
dot icon30/03/2005
New secretary appointed
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Secretary resigned
dot icon19/01/2005
Memorandum and Articles of Association
dot icon19/01/2005
Resolutions
dot icon13/12/2004
Return made up to 05/12/04; full list of members
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Secretary resigned
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 05/12/03; full list of members
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/07/2003
Memorandum and Articles of Association
dot icon20/06/2003
Certificate of change of name
dot icon10/06/2003
Director resigned
dot icon20/05/2003
Ad 07/05/03--------- £ si 99@1=99 £ ic 29282168/29282267
dot icon20/05/2003
Ad 07/05/03--------- £ si 168@1=168 £ ic 29282000/29282168
dot icon20/05/2003
Memorandum and Articles of Association
dot icon20/05/2003
Nc inc already adjusted 07/05/03
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon24/12/2002
Return made up to 05/12/02; full list of members
dot icon11/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/10/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon09/08/2002
Auditor's resignation
dot icon08/08/2002
Director resigned
dot icon11/06/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon28/02/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Director resigned
dot icon18/12/2001
Return made up to 05/12/01; full list of members
dot icon07/12/2001
Secretary's particulars changed
dot icon16/07/2001
Secretary resigned
dot icon16/07/2001
New secretary appointed
dot icon21/06/2001
Memorandum and Articles of Association
dot icon11/05/2001
Ad 27/04/01--------- £ si 1538500@1=1538500 £ ic 27743500/29282000
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
£ nc 27743500/29282000 27/04/01
dot icon02/01/2001
Return made up to 05/12/00; full list of members
dot icon02/01/2001
Ad 19/12/00--------- £ si 8043500@1=8043500 £ ic 19700000/27743500
dot icon02/01/2001
Memorandum and Articles of Association
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
£ nc 19700000/27743500 19/12/00
dot icon08/12/2000
Certificate of reduction of share premium
dot icon08/12/2000
Court order
dot icon08/12/2000
Resolutions
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon27/10/2000
Auditor's resignation
dot icon30/08/2000
Registered office changed on 30/08/00 from: the grove warren lane stanmore middlesex, HA7 4LY
dot icon30/08/2000
New secretary appointed
dot icon23/08/2000
Secretary resigned
dot icon20/06/2000
Statement of affairs
dot icon20/06/2000
Ad 25/04/00--------- £ si 667000@1=667000 £ ic 19033000/19700000
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon16/05/2000
Memorandum and Articles of Association
dot icon16/05/2000
£ nc 19033000/19700000 25/04/00
dot icon10/05/2000
Ad 18/04/00--------- £ si 4033000@1=4033000 £ ic 15000000/19033000
dot icon10/05/2000
Nc inc already adjusted 18/04/00
dot icon10/05/2000
Memorandum and Articles of Association
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon13/12/1999
Return made up to 05/12/99; full list of members
dot icon26/07/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon01/07/1999
Certificate of change of name
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon10/12/1998
Return made up to 05/12/98; full list of members
dot icon22/07/1998
Director's particulars changed
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon16/12/1997
Return made up to 05/12/97; full list of members
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Return made up to 05/12/96; full list of members
dot icon01/08/1996
New director appointed
dot icon17/07/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Director resigned
dot icon07/12/1995
Return made up to 05/12/95; full list of members
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon14/12/1994
Return made up to 05/12/94; full list of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon28/09/1994
New director appointed
dot icon28/09/1994
Director resigned
dot icon21/12/1993
Return made up to 05/12/93; full list of members
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon10/12/1992
Return made up to 05/12/92; full list of members
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon29/09/1992
Director resigned
dot icon11/12/1991
Return made up to 05/12/91; full list of members
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Certificate of change of name
dot icon12/11/1990
Ad 05/11/90--------- £ si 14661767@1=14661767 £ ic 338233/15000000
dot icon26/09/1990
Ad 05/09/90--------- £ si 338231@1=338231 £ ic 2/338233
dot icon26/09/1990
Nc inc already adjusted 05/09/90
dot icon26/09/1990
Memorandum and Articles of Association
dot icon26/09/1990
Resolutions
dot icon26/09/1990
Resolutions
dot icon26/09/1990
Resolutions
dot icon20/09/1990
Director resigned;new director appointed
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon12/09/1990
Registered office changed on 12/09/90 from: 2 baches street london N1 6UB
dot icon05/09/1990
Accounting reference date notified as 31/12
dot icon31/08/1990
Certificate of change of name
dot icon21/08/1990
Resolutions
dot icon05/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Michael Joseph
Director
08/07/2014 - 31/08/2016
26
Franklin, Richard John
Director
01/01/2020 - 19/10/2023
4
Ede, Nigel Ramon
Director
15/01/2002 - Present
11
Escott, Katherine Edda
Director
01/12/2023 - Present
6
Bridge, Benedict Lenthall
Director
01/06/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBUS DEFENCE AND SPACE LIMITED

AIRBUS DEFENCE AND SPACE LIMITED is an(a) Active company incorporated on 05/12/1989 with the registered office located at Gunnels Wood Road, Stevenage, Hertfordshire SG1 2AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBUS DEFENCE AND SPACE LIMITED?

toggle

AIRBUS DEFENCE AND SPACE LIMITED is currently Active. It was registered on 05/12/1989 .

Where is AIRBUS DEFENCE AND SPACE LIMITED located?

toggle

AIRBUS DEFENCE AND SPACE LIMITED is registered at Gunnels Wood Road, Stevenage, Hertfordshire SG1 2AS.

What does AIRBUS DEFENCE AND SPACE LIMITED do?

toggle

AIRBUS DEFENCE AND SPACE LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for AIRBUS DEFENCE AND SPACE LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.