CAE TRAINING & SERVICES UK LTD

Register to unlock more data on OkredoRegister

CAE TRAINING & SERVICES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03593923

Incorporation date

02/07/1998

Size

Full

Contacts

Registered address

Registered address

Diamond Point, Fleming Way, Crawley RH10 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon17/10/2024
Full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon02/11/2022
Full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon26/10/2021
Full accounts made up to 2021-03-31
dot icon18/10/2021
Notification of Cae Inc as a person with significant control on 2021-10-01
dot icon15/10/2021
Withdrawal of a person with significant control statement on 2021-10-15
dot icon23/09/2021
Notification of a person with significant control statement
dot icon23/09/2021
Cessation of Jose Maria Garcia Elipe as a person with significant control on 2021-09-23
dot icon23/09/2021
Cessation of Onno Rijsdijk as a person with significant control on 2021-09-23
dot icon23/09/2021
Cessation of Michel Azar-Hmouda as a person with significant control on 2021-09-23
dot icon21/09/2021
Change of details for Mr Onno Rijsdijk as a person with significant control on 2021-09-21
dot icon21/09/2021
Change of details for Mr Jose Maria Garcia Elipe as a person with significant control on 2021-09-21
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon25/03/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon29/10/2020
Registered office address changed from Fleming Way Crawley West Sussex RH10 9UH to Diamond Point Fleming Way Crawley RH10 9DP on 2020-10-29
dot icon13/10/2020
Full accounts made up to 2020-03-31
dot icon21/09/2020
Appointment of Mr Michel Azar-Hmouda as a director on 2020-09-08
dot icon21/09/2020
Notification of Michel Azar-Hmouda as a person with significant control on 2020-09-08
dot icon21/09/2020
Termination of appointment of Johannes Hendrik Van Engelen as a director on 2020-08-01
dot icon21/09/2020
Cessation of Johannes Hendrick Van Engelen as a person with significant control on 2020-08-01
dot icon07/07/2020
Notification of Jose Maria Garcia Elipe as a person with significant control on 2020-02-17
dot icon07/07/2020
Cessation of Hasnain Mohsin as a person with significant control on 2020-02-15
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon17/02/2020
Appointment of Mr Jose Maria Garcia Elipe as a director on 2020-02-15
dot icon17/02/2020
Termination of appointment of Hasnain Mohsin as a director on 2020-02-15
dot icon17/12/2019
Full accounts made up to 2019-03-31
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 icon06/09/2019
Statement of capital following an allotment of shares on 2019-08-22
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon11/09/2018
Full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon30/08/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Appointment of Mr Onno Rijsdijk as a director
dot icon02/09/2013
Termination of appointment of Michael Humphreys as a director
dot icon22/08/2013
Director's details changed for Mr Hasnain Mukhtar Mohsin on 2013-08-22
dot icon16/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon01/07/2013
Appointment of Mr Hasnain Mukhtar Mohsin as a director
dot icon01/07/2013
Termination of appointment of Geoffrey Moores as a director
dot icon11/04/2013
Certificate of change of name
dot icon28/02/2013
Termination of appointment of Stuart Murray as a secretary
dot icon28/02/2013
Appointment of Mr William Richard Balicki as a secretary
dot icon24/01/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon03/01/2013
Full accounts made up to 2012-04-30
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon29/11/2012
Resolutions
dot icon03/09/2012
Termination of appointment of Brian Simpson as a director
dot icon03/09/2012
Appointment of Mr Geoffrey Philip Moores as a director
dot icon16/07/2012
Termination of appointment of Fabio Mazzocchetti as a secretary
dot icon16/07/2012
Appointment of Mr Stuart Cameron Murray as a secretary
dot icon04/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Kevin Franklin as a director
dot icon11/06/2012
Appointment of Johannes Hendrik Van Engelen as a director
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon27/07/2011
Full accounts made up to 2011-04-30
dot icon16/08/2010
Full accounts made up to 2010-04-30
dot icon06/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon06/07/2010
Director's details changed for Michael John Humphreys on 2010-07-02
dot icon29/10/2009
Full accounts made up to 2009-04-30
dot icon20/08/2009
Return made up to 02/07/09; full list of members
dot icon19/08/2009
Location of debenture register
dot icon23/04/2009
Director appointed kevin nigel franklin
dot icon23/04/2009
Director appointed michael john humphreys
dot icon05/12/2008
Full accounts made up to 2008-04-30
dot icon26/08/2008
Appointment terminated director robin lee
dot icon30/07/2008
Return made up to 02/07/08; full list of members
dot icon06/02/2008
Memorandum and Articles of Association
dot icon01/02/2008
Certificate of change of name
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New secretary appointed
dot icon16/10/2007
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon11/10/2007
Director resigned
dot icon15/08/2007
Auditor's resignation
dot icon31/07/2007
Return made up to 02/07/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Memorandum and Articles of Association
dot icon18/05/2007
Certificate of change of name
dot icon24/04/2007
Particulars of mortgage/charge
dot icon26/03/2007
Nc inc already adjusted 21/02/07
dot icon26/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon13/03/2007
Resolutions
dot icon08/03/2007
Ad 21/02/07--------- £ si 790179@1=790179 £ ic 10000000/10790179
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon18/07/2006
Return made up to 02/07/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon29/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon30/07/2005
Return made up to 02/07/05; full list of members
dot icon11/05/2005
Memorandum and Articles of Association
dot icon28/04/2005
Certificate of change of name
dot icon14/04/2005
Secretary's particulars changed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 02/07/04; full list of members
dot icon25/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 02/07/03; full list of members
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon10/08/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 02/07/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Return made up to 02/07/01; full list of members
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon28/12/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon08/08/2000
Director resigned
dot icon03/08/2000
Return made up to 02/07/00; full list of members
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon04/04/2000
Statement of affairs
dot icon04/04/2000
Ad 15/02/00--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
£ nc 1000/10100000 15/02/00
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon26/11/1999
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Director resigned
dot icon29/07/1999
Return made up to 02/07/99; full list of members
dot icon01/05/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon15/04/1999
Accounting reference date shortened from 31/07/99 to 31/12/98
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
New secretary appointed
dot icon05/10/1998
Memorandum and Articles of Association
dot icon30/09/1998
Certificate of change of name
dot icon28/09/1998
Registered office changed on 28/09/98 from: one south place london EC2M 2WG
dot icon26/08/1998
Director resigned
dot icon16/07/1998
Registered office changed on 16/07/98 from: 16 st john street london EC1M 4AY
dot icon16/07/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon03/07/1998
Certificate of change of name
dot icon02/07/1998
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
02/07/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohsin, Hasnain
Director
30/06/2013 - 14/02/2020
10
Tester, William Andrew Joseph
Nominee Director
01/07/1998 - 02/07/1998
5139
Binyon, Claire Margaret
Director
02/07/1998 - 02/08/1998
9
Thomas, Howard
Nominee Secretary
01/07/1998 - 03/09/1998
3157
Franklin, Kevin Nigel
Director
14/04/2009 - 16/06/2012
136

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 TRAINING & SERVICES UK LTD

CAE TRAINING & SERVICES UK LTD is an(a) Active company incorporated on 02/07/1998 with the registered office located at Diamond Point, Fleming Way, Crawley RH10 9DP. There are currently 4 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 TRAINING & SERVICES UK LTD?

toggle

CAE TRAINING & SERVICES UK LTD is currently Active. It was registered on 02/07/1998 .

Where is CAE TRAINING & SERVICES UK LTD located?

toggle

CAE TRAINING & SERVICES UK LTD is registered at Diamond Point, Fleming Way, Crawley RH10 9DP.

What does CAE TRAINING & SERVICES UK LTD do?

toggle

CAE TRAINING & SERVICES UK LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CAE TRAINING & SERVICES UK LTD?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2025-03-31.