CAE STS LIMITED

Register to unlock more data on OkredoRegister

CAE STS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06021247

Incorporation date

06/12/2006

Size

Full

Contacts

Registered address

Registered address

Cae Innovation Drive, York Road, Burgess Hill, West Sussex RH15 9TWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon20/02/2026
Change of details for Cae Aviation Training Bv as a person with significant control on 2026-01-13
dot icon19/02/2026
Change of details for Cae Holdings Limited as a person with significant control on 2026-01-13
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon14/08/2025
Termination of appointment of Constantino Malatesta as a director on 2025-08-14
dot icon14/08/2025
Appointment of Mr Constantino Malatesta as a director on 2024-07-09
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon17/10/2024
Full accounts made up to 2024-03-31
dot icon15/08/2024
Appointment of Mr Constantino Malatesta as a director on 2024-08-09
dot icon13/08/2024
Termination of appointment of Sonya Branco as a director on 2024-08-09
dot icon16/04/2024
Termination of appointment of David Alan Bentley as a director on 2024-03-18
dot icon16/04/2024
Appointment of Mr Tom Mc Grath as a director on 2024-03-18
dot icon15/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon02/11/2022
Full accounts made up to 2022-03-31
dot icon09/06/2022
Appointment of Mr David Alan Bentley as a director on 2022-06-06
dot icon09/06/2022
Termination of appointment of Andrew Naismith as a director on 2022-06-06
dot icon08/04/2022
Satisfaction of charge 1 in full
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon26/10/2021
Full accounts made up to 2021-03-31
dot icon13/10/2021
Notification of Cae Holdings Limited as a person with significant control on 2021-10-13
dot icon13/10/2021
Withdrawal of a person with significant control statement on 2021-10-13
dot icon23/09/2021
Notification of a person with significant control statement
dot icon23/09/2021
Cessation of Sonya Branco as a person with significant control on 2021-09-23
dot icon23/09/2021
Cessation of Andrew Naismith as a person with significant control on 2021-09-23
dot icon09/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon12/10/2020
Full accounts made up to 2020-03-31
dot icon21/09/2020
Cessation of Hasnain Mohsin as a person with significant control on 2020-09-21
dot icon17/02/2020
Termination of appointment of Hasnain Mohsin as a director on 2020-02-15
dot icon17/02/2020
Appointment of Mr Jose Maria Garcia Elipe as a director on 2020-02-15
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon04/11/2019
Appointment of Miss Samantha Wynn as a secretary on 2019-10-14
dot icon04/11/2019
Termination of appointment of William Richard Balicki as a secretary on 2019-10-14
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon11/09/2018
Full accounts made up to 2018-03-31
dot icon21/05/2018
Resolutions
dot icon16/05/2018
Notification of Andrew Naismith as a person with significant control on 2018-05-02
dot icon14/05/2018
Termination of appointment of Ian Kenneth Bell as a director on 2018-05-02
dot icon14/05/2018
Cessation of Ian Kenneth Bell as a person with significant control on 2018-05-02
dot icon14/05/2018
Appointment of Mr Andrew Naismith as a director on 2018-05-02
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon30/08/2017
Full accounts made up to 2017-03-31
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon08/06/2016
Appointment of Ms Sonya Branco as a director on 2016-06-08
dot icon08/06/2016
Appointment of Mr Ian Bell as a director on 2016-06-08
dot icon08/06/2016
Termination of appointment of Stephane Lefebvre as a director on 2016-05-23
dot icon21/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon17/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon23/11/2015
Termination of appointment of Hartland Paterson as a director on 2015-09-04
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/12/2013
Secretary's details changed for Mr William Richard Balicki on 2013-04-11
dot icon17/10/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Michael Humphreys as a director
dot icon01/07/2013
Termination of appointment of Geoffrey Moores as a director
dot icon01/07/2013
Appointment of Mr Hasnain Mukhtar Mohsin as a director
dot icon13/03/2013
Appointment of Mr William Richard Balicki as a secretary
dot icon13/03/2013
Termination of appointment of Hasnain Mohsin as a secretary
dot icon11/02/2013
Appointment of Mr Michael John Humphreys as a director
dot icon08/02/2013
Termination of appointment of Johannes Van Engelen as a director
dot icon03/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon16/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon09/09/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Termination of appointment of Alain Raquepas as a director
dot icon16/08/2011
Appointment of Mr Stephane Lefebvre as a director
dot icon11/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Mr Hasnain Mohsin on 2010-11-09
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon28/04/2010
Termination of appointment of Carolyn John as a secretary
dot icon04/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon04/02/2010
Director's details changed for Hartland Paterson on 2009-10-02
dot icon04/02/2010
Director's details changed for Mr Johannes Van Engelen on 2009-10-02
dot icon04/02/2010
Director's details changed for Alain Raquepas on 2009-10-02
dot icon02/02/2010
Termination of appointment of Cae Sts Ltd as a director
dot icon25/01/2010
Appointment of Mr Johannes Van Engelen as a director
dot icon25/01/2010
Appointment of Cae Sts Ltd as a director
dot icon25/01/2010
Termination of appointment of Glenn Frederick as a director
dot icon08/10/2009
Full accounts made up to 2009-03-31
dot icon12/12/2008
Capitals not rolled up
dot icon12/12/2008
Return made up to 06/12/08; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from c/o cae holdings LIMITED innovation drive burgess hill west sussex RH15 9TW
dot icon12/12/2008
Location of debenture register
dot icon12/12/2008
Location of register of members
dot icon11/12/2008
Director's change of particulars / geoffrey moores / 02/07/2008
dot icon19/11/2008
Appointment terminated director nicholas anderson
dot icon19/11/2008
Director appointed mr glenn richard frederick
dot icon19/11/2008
Secretary appointed mr hasnain mohsin
dot icon18/11/2008
Appointment terminated secretary geoffrey moores
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon09/07/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon16/04/2008
Ad 31/03/08\gbp si 2819488@1=2819488\gbp ic 34000000/36819488\
dot icon16/04/2008
Memorandum and Articles of Association
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Gbp nc 34000000/36819488\31/03/08
dot icon29/02/2008
Appointment terminated director martin sambrook
dot icon29/02/2008
Secretary appointed mr geoffrey philip moores
dot icon29/02/2008
Director appointed mr geoffrey philip moores
dot icon27/12/2007
Return made up to 06/12/07; full list of members
dot icon13/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Ad 20/06/07--------- £ si 33999000@1=33999000 £ ic 1000/34000000
dot icon03/07/2007
Nc inc already adjusted 20/06/07
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon06/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elipe, Jose Maria Garcia
Director
15/02/2020 - Present
6
Ms Sonya Branco
Director
08/06/2016 - 09/08/2024
-
Bentley, David Alan
Director
06/06/2022 - 18/03/2024
4
Mc Grath, Tom
Director
18/03/2024 - Present
-
Malatesta, Constantino
Director
09/08/2024 - 14/08/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 CAE STS LIMITED

CAE STS LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at Cae Innovation Drive, York Road, Burgess Hill, West Sussex RH15 9TW. 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 CAE STS LIMITED?

toggle

CAE STS LIMITED is currently Active. It was registered on 06/12/2006 .

Where is CAE STS LIMITED located?

toggle

CAE STS LIMITED is registered at Cae Innovation Drive, York Road, Burgess Hill, West Sussex RH15 9TW.

What does CAE STS LIMITED do?

toggle

CAE STS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CAE STS LIMITED?

toggle

The latest filing was on 20/02/2026: Change of details for Cae Aviation Training Bv as a person with significant control on 2026-01-13.