CALEDONIAN AIRBORNE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN AIRBORNE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207626

Incorporation date

21/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1987)
dot icon03/10/2025
Change of details for Beginextra Limited as a person with significant control on 2025-10-03
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-09-29
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon29/07/2025
Secretary's details changed for David Smith on 2025-07-29
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon25/01/2021
Termination of appointment of Faris Samarai as a director on 2021-01-21
dot icon19/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon18/07/2018
Satisfaction of charge 022076260009 in full
dot icon03/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon15/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon27/02/2017
Satisfaction of charge 3 in full
dot icon27/02/2017
Satisfaction of charge 6 in full
dot icon27/02/2017
Satisfaction of charge 7 in full
dot icon27/02/2017
Satisfaction of charge 022076260008 in full
dot icon04/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon06/10/2016
Director's details changed for Mr Laith Samarai on 2016-08-05
dot icon06/10/2016
Director's details changed for Faris Samarai on 2016-08-05
dot icon22/04/2016
Secretary's details changed for David Smith on 2016-03-15
dot icon22/04/2016
Registered office address changed from 5th Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 2016-04-22
dot icon06/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/09/2015
Registration of charge 022076260009, created on 2015-08-28
dot icon11/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon06/09/2014
Appointment of Laith Samarai as a director
dot icon03/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon02/09/2014
Appointment of Mr Laith Samarai as a director on 2013-05-31
dot icon19/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon04/07/2013
Registration of charge 022076260008
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon28/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/03/2010
Secretary's details changed for David Smith on 2010-03-04
dot icon26/08/2009
Return made up to 05/08/09; full list of members
dot icon11/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/08/2008
Return made up to 05/08/08; full list of members
dot icon29/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/02/2008
Nc inc already adjusted 01/02/08
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/09/2007
Return made up to 05/08/07; full list of members
dot icon22/08/2007
Declaration of mortgage charge released/ceased
dot icon10/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2007
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2006
Return made up to 05/08/06; full list of members
dot icon16/08/2005
Return made up to 05/08/05; full list of members
dot icon12/07/2005
Full accounts made up to 2003-12-31
dot icon10/09/2004
Full accounts made up to 2002-12-31
dot icon12/08/2004
Return made up to 05/08/04; full list of members
dot icon01/10/2003
Full accounts made up to 2001-12-31
dot icon20/08/2003
Return made up to 05/08/03; full list of members
dot icon07/07/2003
Return made up to 05/08/02; full list of members; amend
dot icon08/04/2003
Full accounts made up to 2000-12-31
dot icon08/08/2002
Return made up to 05/08/02; full list of members
dot icon04/04/2002
Full accounts made up to 1999-12-31
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/08/2001
Return made up to 05/08/01; full list of members
dot icon07/09/2000
Return made up to 05/08/00; full list of members
dot icon16/05/2000
Director resigned
dot icon23/08/1999
Return made up to 05/08/99; full list of members
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Return made up to 05/08/98; no change of members
dot icon04/08/1998
Registered office changed on 04/08/98 from: marcol house 293 regent street london W1R 7PD
dot icon15/05/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon15/08/1997
Return made up to 05/08/97; no change of members
dot icon27/05/1997
Return made up to 12/08/96; full list of members
dot icon09/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/03/1997
Particulars of mortgage/charge
dot icon25/02/1997
New director appointed
dot icon17/08/1996
Particulars of mortgage/charge
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
£ nc 100000/125000 08/05/96
dot icon05/06/1996
£ nc 1000/100000 08/05/96
dot icon04/06/1996
Director resigned
dot icon16/05/1996
Full group accounts made up to 1995-12-31
dot icon30/10/1995
Full group accounts made up to 1994-12-31
dot icon23/08/1995
Return made up to 12/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Full group accounts made up to 1993-12-31
dot icon04/09/1994
Director resigned;new director appointed
dot icon04/09/1994
Return made up to 12/08/94; no change of members
dot icon22/08/1993
Full group accounts made up to 1992-12-31
dot icon20/08/1993
Return made up to 12/08/93; full list of members
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon02/09/1992
Return made up to 12/08/92; no change of members
dot icon20/08/1992
Full group accounts made up to 1991-12-31
dot icon06/05/1992
Director resigned
dot icon11/12/1991
Return made up to 12/08/91; full list of members
dot icon11/12/1991
Registered office changed on 11/12/91 from: 64 queen street london EC4R 1AD
dot icon25/06/1991
Full group accounts made up to 1990-12-31
dot icon30/04/1991
Return made up to 26/12/90; full list of members
dot icon12/04/1991
Secretary resigned
dot icon13/03/1991
Resolutions
dot icon17/01/1991
Secretary resigned;new secretary appointed
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Registered office changed on 17/01/91 from: aer lingus house 83 staines road hounslow middlesex,TW3 3JB
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Resolutions
dot icon18/05/1990
Full group accounts made up to 1988-12-31
dot icon27/02/1990
Registered office changed on 27/02/90 from: 52 poland street london W1V 3DF
dot icon27/02/1990
Return made up to 12/08/89; full list of members
dot icon18/09/1989
Particulars of mortgage/charge
dot icon27/02/1989
Statement of affairs
dot icon27/02/1989
Wd 02/02/89 ad 29/06/88--------- £ si 396@1=396 £ ic 4/400
dot icon27/02/1989
Wd 02/02/89 ad 29/06/88--------- £ si 2@1=2 £ ic 2/4
dot icon23/08/1988
S-div
dot icon02/08/1988
Memorandum and Articles of Association
dot icon29/07/1988
Certificate of change of name
dot icon29/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon21/07/1988
Registered office changed on 21/07/88 from: marcol house 293 regent street london W1R 7PD
dot icon21/07/1988
Secretary resigned;director resigned;new director appointed
dot icon21/07/1988
New secretary appointed;new director appointed
dot icon11/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1988
Registered office changed on 11/04/88 from: 124-128 city rd london EC1V 2NJ
dot icon11/03/1988
Resolutions
dot icon21/12/1987
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
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samarai, Faris
Director
29/06/1988 - 21/01/2021
3
Munro, John Leslie Athol
Director
11/02/1997 - 15/04/2000
3
Berry, Brian
Director
01/08/1993 - 08/05/1996
-
Mr Laith Samarai
Director
31/05/2013 - Present
4

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 CALEDONIAN AIRBORNE SYSTEMS LIMITED

CALEDONIAN AIRBORNE SYSTEMS LIMITED is an(a) Active company incorporated on 21/12/1987 with the registered office located at 6th Floor 99 Gresham Street, London EC2V 7NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN AIRBORNE SYSTEMS LIMITED?

toggle

CALEDONIAN AIRBORNE SYSTEMS LIMITED is currently Active. It was registered on 21/12/1987 .

Where is CALEDONIAN AIRBORNE SYSTEMS LIMITED located?

toggle

CALEDONIAN AIRBORNE SYSTEMS LIMITED is registered at 6th Floor 99 Gresham Street, London EC2V 7NG.

What does CALEDONIAN AIRBORNE SYSTEMS LIMITED do?

toggle

CALEDONIAN AIRBORNE SYSTEMS LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for CALEDONIAN AIRBORNE SYSTEMS LIMITED?

toggle

The latest filing was on 03/10/2025: Change of details for Beginextra Limited as a person with significant control on 2025-10-03.