BOEING TECHNICAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

BOEING TECHNICAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03425142

Incorporation date

27/08/1997

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon18/07/2025
Liquidators' statement of receipts and payments to 2025-06-24
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Appointment of a voluntary liquidator
dot icon03/07/2024
Declaration of solvency
dot icon03/07/2024
Registered office address changed from 1st Floor Building 1 Albany Place Welwyn Garden City Hertfordshire AL7 3BG United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-07-03
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon11/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Register inspection address has been changed from Ernst & Young Llp 1 More London Place London SE1 2AF United Kingdom to 25 Victoria Street London SW1H 0EX
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon03/11/2022
Appointment of Maria Laine as a director on 2022-10-27
dot icon02/11/2022
Termination of appointment of Martin Eugene Donnelly as a director on 2022-10-27
dot icon05/09/2022
Appointment of Mr Daniel James Drake as a director on 2022-08-20
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon22/08/2022
Termination of appointment of Paul Michael Woodfield as a director on 2022-08-20
dot icon24/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon22/12/2021
Director's details changed for Mr Paul Michael Woodfield on 2021-10-22
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Director's details changed for Mr Paul Michael Woodfield on 2021-04-30
dot icon21/04/2021
Termination of appointment of John Norman Palmer as a director on 2021-04-09
dot icon19/04/2021
Resolutions
dot icon19/04/2021
Memorandum and Articles of Association
dot icon26/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon24/03/2021
Appointment of Mr Paul Michael Woodfield as a director on 2021-03-24
dot icon24/03/2021
Termination of appointment of Andrew Timothy Masson as a director on 2021-03-24
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon20/02/2020
Notification of Boeing Commercial Aviation Services Europe Limited as a person with significant control on 2020-01-01
dot icon20/02/2020
Cessation of Boeing United Kingdom Limited as a person with significant control on 2020-01-01
dot icon21/08/2019
Appointment of Sir Martin Eugene Donnelly as a director on 2019-07-18
dot icon21/08/2019
Termination of appointment of Michael Anthony Arthur as a director on 2019-07-18
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Termination of appointment of David John Pitchforth as a director on 2019-03-29
dot icon21/03/2019
Termination of appointment of David Lawrence Malmo as a director on 2019-02-08
dot icon07/03/2019
Resolutions
dot icon07/03/2019
Change of name notice
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon17/08/2018
Register inspection address has been changed from Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS England to Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon05/02/2018
Appointment of John Norman Palmer as a director on 2017-11-30
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon04/07/2017
Notification of Boeing United Kingdom Limited as a person with significant control on 2017-01-20
dot icon28/06/2017
Cessation of The Boeing Company as a person with significant control on 2017-01-20
dot icon07/09/2016
Termination of appointment of Michael Gerard Parven as a director on 2016-05-23
dot icon17/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon22/12/2015
Registered office address changed from Gate House 37 Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS to 1st Floor Building 1 Albany Place Welwyn Garden City Hertfordshire AL7 3BG on 2015-12-22
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon16/02/2015
Appointment of Sir Michael Anthony Arthur as a director on 2014-11-19
dot icon10/12/2014
Termination of appointment of Roger Bridgland Bone as a director on 2014-09-30
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Jonathan Bailey as a director
dot icon24/02/2014
Appointment of Mr David John Pitchforth as a director
dot icon29/11/2013
Appointment of Andrew Timothy Masson as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon08/08/2013
Termination of appointment of Christopher Moore as a director
dot icon02/08/2013
Termination of appointment of John Catron as a secretary
dot icon11/06/2013
Appointment of Simon Howard Jones as a secretary
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Director's details changed for Mr Christopher Moore on 2012-08-06
dot icon14/08/2012
Director's details changed for Mr David Lawrence Malmo on 2012-08-06
dot icon14/08/2012
Director's details changed for Dr Jonathan Bernard Appleton Bailey on 2012-08-06
dot icon14/08/2012
Director's details changed for Sir Roger Bridgland Bone on 2012-08-06
dot icon14/08/2012
Secretary's details changed for John Adams Catron on 2012-08-06
dot icon13/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon20/06/2012
Appointment of Mr Michael Gerard Parven as a director
dot icon18/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-11
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon22/08/2011
Appointment of John Adams Catron as a secretary
dot icon15/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon12/08/2011
Director's details changed for David Lawrence Malmo on 2011-01-01
dot icon12/08/2011
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon12/08/2011
Director's details changed for Dr Jonathan Bernard Appleton on 2010-03-26
dot icon12/08/2011
Termination of appointment of Amy Tu as a secretary
dot icon29/06/2011
Termination of appointment of Ryan David Lindsay as a director
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register inspection address has been changed
dot icon16/08/2010
Appointment of Ryan David Lindsay as a director
dot icon13/08/2010
Termination of appointment of Michael Parven as a director
dot icon19/05/2010
Appointment of Sir Roger Bridgland Bone as a director
dot icon22/04/2010
Secretary's details changed for Amy Tu on 2010-04-08
dot icon09/04/2010
Appointment of Michael Gerard Parven as a director
dot icon09/04/2010
Appointment of Dr Jonathan Bernard Appleton as a director
dot icon14/09/2009
Return made up to 11/08/09; full list of members
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Secretary appointed amy tu
dot icon16/04/2009
Appointment terminated secretary michael parven
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 11/08/08; full list of members
dot icon14/09/2007
Return made up to 11/08/07; no change of members
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 11/08/06; full list of members
dot icon22/08/2006
Director resigned
dot icon24/08/2005
Return made up to 11/08/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 27/08/04; full list of members
dot icon25/08/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Full accounts made up to 2002-12-31
dot icon12/02/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon27/10/2003
Return made up to 27/08/03; full list of members
dot icon25/09/2003
Full accounts made up to 2001-12-31
dot icon19/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/09/2003
New director appointed
dot icon06/09/2003
Director resigned
dot icon07/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/09/2002
Return made up to 27/08/02; full list of members
dot icon21/05/2002
Full accounts made up to 2000-12-31
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
Director resigned
dot icon05/10/2001
Director's particulars changed
dot icon24/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/09/2001
Return made up to 27/08/01; full list of members
dot icon01/12/2000
Full accounts made up to 1999-10-31
dot icon16/10/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon31/08/2000
Return made up to 27/08/00; full list of members
dot icon31/08/2000
Delivery ext'd 3 mth 31/10/99
dot icon10/09/1999
Return made up to 27/08/99; full list of members
dot icon30/06/1999
Full accounts made up to 1998-10-30
dot icon22/09/1998
Return made up to 27/08/98; full list of members
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New secretary appointed
dot icon04/09/1997
New director appointed
dot icon02/09/1997
Ad 27/08/97--------- £ si 99@1=99 £ ic 1/100
dot icon02/09/1997
Accounting reference date extended from 31/08/98 to 31/10/98
dot icon27/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodfield, Paul Michael
Director
23/03/2021 - 19/08/2022
15
Drake, Daniel James
Director
20/08/2022 - Present
10
Munns, Karl Sean
Director
14/04/2002 - 25/08/2003
15
Mr Christopher Moore
Director
25/08/2003 - 04/07/2013
6
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
26/08/1997 - 26/08/1997
2863

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOEING TECHNICAL SERVICES UK LIMITED

BOEING TECHNICAL SERVICES UK LIMITED is an(a) Liquidation company incorporated on 27/08/1997 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 BOEING TECHNICAL SERVICES UK LIMITED?

toggle

BOEING TECHNICAL SERVICES UK LIMITED is currently Liquidation. It was registered on 27/08/1997 .

Where is BOEING TECHNICAL SERVICES UK LIMITED located?

toggle

BOEING TECHNICAL SERVICES UK LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BOEING TECHNICAL SERVICES UK LIMITED do?

toggle

BOEING TECHNICAL SERVICES UK LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BOEING TECHNICAL SERVICES UK LIMITED?

toggle

The latest filing was on 18/07/2025: Liquidators' statement of receipts and payments to 2025-06-24.