CAE TECHNOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAE TECHNOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685146

Incorporation date

07/02/1992

Size

Full

Contacts

Registered address

Registered address

Boxxe House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1992)
dot icon12/02/2026
Registered office address changed from Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE England to Boxxe House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2026-02-12
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon09/02/2026
All of the property or undertaking has been released from charge 026851460019
dot icon09/02/2026
All of the property or undertaking has been released from charge 026851460021
dot icon09/02/2026
All of the property or undertaking has been released from charge 026851460020
dot icon09/02/2026
All of the property or undertaking has been released from charge 026851460022
dot icon19/01/2026
Memorandum and Articles of Association
dot icon28/11/2025
Resolutions
dot icon11/11/2025
Registration of charge 026851460021, created on 2025-11-07
dot icon11/11/2025
Registration of charge 026851460022, created on 2025-11-07
dot icon16/09/2025
Termination of appointment of Richard Behan as a director on 2025-09-09
dot icon04/08/2025
Registration of charge 026851460020, created on 2025-08-04
dot icon09/07/2025
Termination of appointment of Umesh Naran Chauhan as a director on 2025-07-04
dot icon09/07/2025
Termination of appointment of Justin Matthew Harling as a director on 2025-07-04
dot icon09/07/2025
Appointment of Hazel Jayne Sagar as a director on 2025-07-04
dot icon09/07/2025
Appointment of Philip Mark Kelway Doye as a director on 2025-07-04
dot icon27/06/2025
Satisfaction of charge 026851460016 in full
dot icon27/06/2025
Satisfaction of charge 026851460015 in full
dot icon27/06/2025
Satisfaction of charge 026851460014 in full
dot icon27/06/2025
Satisfaction of charge 026851460017 in full
dot icon27/06/2025
Satisfaction of charge 026851460013 in full
dot icon27/06/2025
Satisfaction of charge 026851460012 in full
dot icon27/06/2025
Satisfaction of charge 026851460018 in full
dot icon19/06/2025
Registration of charge 026851460019, created on 2025-06-16
dot icon07/04/2025
Full accounts made up to 2024-06-30
dot icon02/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon24/09/2024
Change of details for Seckloe 194 Limited as a person with significant control on 2021-10-04
dot icon09/04/2024
Full accounts made up to 2023-06-30
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon11/04/2023
Full accounts made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/01/2022
Full accounts made up to 2021-06-30
dot icon10/12/2021
Registration of charge 026851460018, created on 2021-12-07
dot icon28/09/2021
Registered office address changed from Cae House Colonial Way Watford Hertfordshire WD24 4PT to Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2021-09-28
dot icon01/06/2021
Registration of charge 026851460017, created on 2021-06-01
dot icon17/05/2021
Registration of charge 026851460016, created on 2021-05-14
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon09/02/2021
Full accounts made up to 2020-06-30
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/01/2020
Full accounts made up to 2019-06-30
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon31/12/2018
Full accounts made up to 2018-06-30
dot icon19/11/2018
Appointment of Richard Behan as a director on 2018-11-14
dot icon14/11/2018
Registration of charge 026851460015, created on 2018-11-14
dot icon14/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon05/01/2018
Full accounts made up to 2017-06-30
dot icon17/02/2017
Full accounts made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/05/2016
Auditor's resignation
dot icon26/04/2016
Auditor's resignation
dot icon17/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Kanti Patel as a secretary on 2016-02-17
dot icon17/02/2016
Termination of appointment of Kanti Patel as a secretary on 2016-02-17
dot icon07/01/2016
Full accounts made up to 2015-06-30
dot icon25/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-06-30
dot icon06/12/2014
Registration of charge 026851460013, created on 2014-12-05
dot icon06/12/2014
Registration of charge 026851460014, created on 2014-12-05
dot icon02/12/2014
Satisfaction of charge 11 in full
dot icon02/12/2014
Satisfaction of charge 6 in full
dot icon02/12/2014
Satisfaction of charge 9 in full
dot icon02/12/2014
Satisfaction of charge 8 in full
dot icon26/11/2014
Registration of charge 026851460012, created on 2014-11-26
dot icon19/03/2014
Full accounts made up to 2013-06-30
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Justin Matthew Harling on 2013-10-01
dot icon11/02/2014
Secretary's details changed for Kanti Patel on 2013-10-01
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 11
dot icon09/04/2013
Satisfaction of charge 7 in full
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-06-30
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr Umesh Chauhan on 2010-07-01
dot icon21/02/2011
Director's details changed for Justin Matthew Harling on 2011-02-21
dot icon20/01/2011
Full accounts made up to 2010-06-30
dot icon20/07/2010
Appointment of Mr Umesh Chauhan as a director
dot icon19/07/2010
Termination of appointment of James Stewart as a director
dot icon19/07/2010
Termination of appointment of Aggrey Lutta as a director
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/03/2010
Full accounts made up to 2009-06-30
dot icon18/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon18/02/2010
Director's details changed for James Alexander Stewart on 2009-10-02
dot icon18/02/2010
Director's details changed for Justin Matthew Harling on 2009-10-02
dot icon18/02/2010
Director's details changed for Aggrey Lutta on 2009-10-02
dot icon17/03/2009
Return made up to 07/02/09; full list of members
dot icon17/03/2009
Director's change of particulars / james stewart / 30/06/2008
dot icon22/12/2008
Full accounts made up to 2008-06-30
dot icon18/02/2008
Return made up to 07/02/08; no change of members
dot icon11/12/2007
Full accounts made up to 2007-06-30
dot icon13/04/2007
Return made up to 07/02/07; no change of members
dot icon12/12/2006
Full accounts made up to 2006-06-30
dot icon01/11/2006
Particulars of mortgage/charge
dot icon11/07/2006
Director's particulars changed
dot icon11/07/2006
Director's particulars changed
dot icon01/03/2006
Return made up to 07/02/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon11/07/2005
Auditor's resignation
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon07/04/2005
Return made up to 07/02/05; full list of members
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
Secretary resigned
dot icon09/10/2004
Particulars of mortgage/charge
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
New secretary appointed
dot icon02/07/2004
Notice of resolution removing auditor
dot icon02/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Certificate of change of name
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Declaration of assistance for shares acquisition
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
Director resigned
dot icon27/03/2004
Director resigned
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Full accounts made up to 2003-06-30
dot icon09/03/2004
Return made up to 07/02/04; no change of members
dot icon29/04/2003
Full accounts made up to 2002-06-30
dot icon09/02/2003
Return made up to 07/02/03; full list of members
dot icon22/11/2002
Particulars of mortgage/charge
dot icon07/05/2002
Director resigned
dot icon20/03/2002
Return made up to 07/02/02; full list of members
dot icon07/03/2002
Full accounts made up to 2001-06-30
dot icon25/02/2002
Memorandum and Articles of Association
dot icon25/02/2002
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon22/11/2001
Ad 30/10/01--------- £ si 100@1=100 £ ic 100/200
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Nc inc already adjusted 30/10/01
dot icon22/11/2001
S-div 30/10/01
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon28/10/2001
New director appointed
dot icon01/03/2001
Declaration of satisfaction of mortgage/charge
dot icon01/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Return made up to 07/02/01; full list of members
dot icon29/09/2000
New director appointed
dot icon27/09/2000
Secretary resigned;director resigned
dot icon19/09/2000
Full accounts made up to 2000-06-30
dot icon19/09/2000
New secretary appointed
dot icon12/09/2000
Particulars of mortgage/charge
dot icon05/04/2000
Return made up to 07/02/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-06-30
dot icon07/01/2000
Return made up to 07/02/99; full list of members
dot icon22/11/1999
Particulars of mortgage/charge
dot icon23/02/1999
Full accounts made up to 1998-06-30
dot icon10/02/1999
Registered office changed on 10/02/99 from: 47 ealing road wembley middlesex HA0 4BA
dot icon14/10/1998
Particulars of mortgage/charge
dot icon09/03/1998
Return made up to 07/02/98; no change of members
dot icon18/02/1998
Full accounts made up to 1997-06-30
dot icon18/02/1997
Return made up to 07/02/97; no change of members
dot icon06/11/1996
Full accounts made up to 1996-06-30
dot icon23/10/1996
Registered office changed on 23/10/96 from: 382 kenton road kenton harrow middlesex HA3 9DP
dot icon27/03/1996
Registered office changed on 27/03/96 from: maple house 47 ealing road wembley middlesex hao 4BA
dot icon19/02/1996
Return made up to 07/02/96; full list of members
dot icon12/12/1995
Full accounts made up to 1995-06-30
dot icon12/12/1995
Registered office changed on 12/12/95 from: 2 martin house 179/181 north end road london W14 9NL
dot icon05/07/1995
Particulars of mortgage/charge
dot icon16/02/1995
Return made up to 07/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full accounts made up to 1994-06-30
dot icon14/06/1994
Director resigned;new director appointed
dot icon07/03/1994
Return made up to 07/02/94; no change of members
dot icon18/10/1993
Certificate of change of name
dot icon08/10/1993
Full accounts made up to 1993-06-30
dot icon28/09/1993
New director appointed
dot icon22/08/1993
Accounting reference date shortened from 28/02 to 30/06
dot icon27/07/1993
Director resigned;new director appointed
dot icon17/02/1993
New director appointed
dot icon14/02/1993
Return made up to 07/02/93; full list of members
dot icon25/04/1992
Ad 10/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/1992
Certificate of change of name
dot icon05/03/1992
Secretary resigned;new director appointed
dot icon05/03/1992
New secretary appointed;director resigned
dot icon05/03/1992
Registered office changed on 05/03/92 from: 2 baches street london N1 6UB
dot icon07/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amiri, Said Amin
Director
13/09/2000 - 15/03/2004
131
Behan, Richard
Director
14/11/2018 - 09/09/2025
5
Howling, Mark Ian
Director
20/06/2001 - 27/02/2002
45
Chauhan, Umesh Naran
Director
24/06/2010 - 04/07/2025
9
Doye, Philip Mark Kelway
Director
04/07/2025 - Present
34

Persons with Significant Control

1
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 TECHNOLOGY SERVICES LIMITED

CAE TECHNOLOGY SERVICES LIMITED is an(a) Active company incorporated on 07/02/1992 with the registered office located at Boxxe House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DE. There are currently 2 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 TECHNOLOGY SERVICES LIMITED?

toggle

CAE TECHNOLOGY SERVICES LIMITED is currently Active. It was registered on 07/02/1992 .

Where is CAE TECHNOLOGY SERVICES LIMITED located?

toggle

CAE TECHNOLOGY SERVICES LIMITED is registered at Boxxe House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DE.

What does CAE TECHNOLOGY SERVICES LIMITED do?

toggle

CAE TECHNOLOGY SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAE TECHNOLOGY SERVICES LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE England to Boxxe House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2026-02-12.