Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-10-10 |
delete phone +49(0)5674-704-28 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-04-17 |
update statutory_documents DIRECTOR APPOINTED MR MATTHIAS BRUECH |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK WEILBACH |
2023-04-03 |
update statutory_documents CESSATION OF JENNIFER BITTERBERG-HILL AS A PSC |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER BITTERBERG-HILL |
2022-12-20 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-10 |
delete person Ingo Kissling |
2021-08-16 |
delete person Esmeralda Deda |
2021-08-16 |
insert person Claudia Scarselletti |
2021-08-16 |
insert person Prasanna Venket Ravi |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-18 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-19 |
delete registration_number HRB 9259 |
2021-04-19 |
delete vat DE113539590 |
2021-04-19 |
insert registration_number HRB 15166 |
2021-04-19 |
insert vat DE 164 422 539 |
2020-08-14 |
update statutory_documents DIRECTOR APPOINTED MR JOERG WERNER PHILIPP |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-08-12 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK WEILBACH |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-01-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19 |
2019-11-14 |
delete phone +44 (0) 800 009 2350 |
2019-10-22 |
update statutory_documents CESSATION OF WILFRIED OTTO AS A PSC |
2019-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILFRIED OTTO |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-07-14 |
delete address 84 rue Jean-Baptiste Colbert
10600 La Chapelle-Saint-Luc
France |
2019-07-14 |
insert address Rue Suzanne Bernard
10600 Barberey Saint Sulpice
France |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18 |
2019-02-05 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-03 |
insert phone +49(0)5674-704-22 |
2019-02-03 |
insert phone +49(0)5674-704-28 |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
2018-06-14 |
insert address 1 Hacker Way, Menlo Park, CA 94025, United States |
2018-06-14 |
insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States |
2018-06-14 |
insert address 84 rue Jean-Baptiste Colbert
10600 La Chapelle-Saint-Luc
France |
2018-06-14 |
insert address Flughafenstrasse 65
41066 Mönchengladbach
Germany |
2018-06-14 |
insert phone +44 (0) 1865 415 260 |
2018-06-14 |
insert phone +49 (0) 2161 4655 -187 |
2018-01-29 |
insert address London Oxford Airport
Langford Lane
Kidlington, Oxford OX5 1RA
United Kingdom |
2018-01-29 |
insert alias Global Aviation + Piper Parts Ltd. |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-21 |
insert vat DE113539590 |
2017-12-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17 |
2017-12-11 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-11-03 |
update statutory_documents 11/09/17 STATEMENT OF CAPITAL GBP 1600000 |
2017-10-16 |
delete registration_number HRB 9085 |
2017-10-16 |
insert registration_number HRB 9259 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-01-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16 |
2017-01-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-20 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address PREMIER HOUSE CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF |
2016-09-07 |
insert address LONDON OXFORD AIRPORT LANGFORD LANE KIDLINGTON OXFORDSHIRE ENGLAND OX5 1RA |
2016-09-07 |
update registered_address |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
PREMIER HOUSE CECIL PASHLEY WAY
SHOREHAM AIRPORT
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5FF |
2016-02-09 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-09 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15 |
2016-01-02 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-28 |
update statutory_documents 31/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-24 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-28 |
update statutory_documents 31/07/14 FULL LIST |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-17 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-27 |
update statutory_documents 31/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-06-21 |
update account_category FULL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-08-14 |
update statutory_documents 31/07/12 FULL LIST |
2012-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KERR |
2011-08-24 |
update statutory_documents 31/07/11 FULL LIST |
2011-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILFRIED OTTO / 23/02/2011 |
2010-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-08-16 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-13 |
update statutory_documents 04/08/10 STATEMENT OF CAPITAL GBP 1500000 |
2010-06-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN KERR |
2010-04-13 |
update statutory_documents CERTIFICATE OF FACT - NAME CORRECTION FROM GLOBAL AVIATION & PIPER PARTS LIMITED TO GLOBAL AVIATION + PIPER PARTS LIMITED |
2010-03-18 |
update statutory_documents COMPANY NAME CHANGED PIPER & CSP AIRCRAFT PARTS LIMITED
CERTIFICATE ISSUED ON 18/03/10 |
2010-03-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-27 |
update statutory_documents 21/01/10 STATEMENT OF CAPITAL GBP 1400000 |
2009-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BICH |
2009-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WOLFGANG DILLBAUM-ALEXIUS |
2009-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WOLFGANG BICH |
2009-09-21 |
update statutory_documents GBP NC 1500000/2000000
01/09/09 |
2009-09-21 |
update statutory_documents GBP NC 1000000/1500000
01/09/2009 |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
2009-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-02-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-02-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-02-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-02-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-10-31 |
update statutory_documents CURRSHO FROM 31/12/2007 TO 30/09/2007 |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents SECRETARY APPOINTED WOLFGANG BICH LOGGED FORM |
2008-05-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AMANDA BAINES |
2008-05-16 |
update statutory_documents GBP NC 700000/1000000
23/04/08 |
2008-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2008 FROM, UNIT 8 OXONIAN PARK, LANGFORD LOCKS, KIDLINGTON, OXFORDSHIRE, OX5 1FP |
2008-05-15 |
update statutory_documents DIRECTOR APPOINTED JENNIFER BITTERBERG-HILL |
2008-05-15 |
update statutory_documents DIRECTOR APPOINTED WOLFGANG DILLBAUM-ALEXIUS |
2008-05-15 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR IAN BAINES LOGGED FORM |
2008-05-10 |
update statutory_documents COMPANY NAME CHANGED CSP AIRCRAFT PARTS LTD
CERTIFICATE ISSUED ON 13/05/08 |
2008-05-02 |
update statutory_documents SECRETARY APPOINTED MR WOLFGANG BICH |
2008-05-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN BAINES |
2008-05-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AMANDA BAINES |
2007-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-17 |
update statutory_documents NC INC ALREADY ADJUSTED
24/07/07 |
2007-08-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-08-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-04-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2007-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2007-02-27 |
update statutory_documents COMPANY NAME CHANGED
CSE PARTS SUPPLY LIMITED
CERTIFICATE ISSUED ON 27/02/07 |
2007-01-17 |
update statutory_documents NC INC ALREADY ADJUSTED
04/01/07 |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
2006-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
1 KIPLING GROVE, HEMEL HEMPSTEAD, HERTFORDSHIRE HP2 7NJ |
2005-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-12 |
update statutory_documents SECRETARY RESIGNED |
2005-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-21 |
update statutory_documents SECRETARY RESIGNED |
2005-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |