CAE - History of Changes


DateDescription
2024-04-07 delete sic_code 85590 - Other education n.e.c.
2024-04-07 insert sic_code 71129 - Other engineering activities
2024-04-07 insert sic_code 74100 - specialised design activities
2024-04-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2024-04-07 insert sic_code 84220 - Defence activities
2023-10-20 delete investor_pages_linkeddomain naemse.org
2023-10-20 delete investor_pages_linkeddomain sewnyny.org
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-17 delete investor_pages_linkeddomain bcsimulation.ca
2023-09-17 insert investor_pages_linkeddomain sewnyny.org
2023-09-17 update person_description Andrew Arnovitz => Andrew Arnovitz
2023-08-15 delete ceo John Hancock
2023-08-15 delete president John Hancock
2023-08-15 delete address the Rockies 2023 Breckenridge, CO
2023-08-15 delete person Dan Sharkey
2023-08-15 delete person John Hancock
2023-08-15 delete person The Honourable Michael M. Fortier
2023-08-15 delete person The Honourable Sue Payton
2023-08-15 insert investor_pages_linkeddomain bcsimulation.ca
2023-08-15 insert investor_pages_linkeddomain naemse.org
2023-07-12 delete otherexecutives Dan Sharkey
2023-07-12 insert chro Bob Lockett
2023-07-12 delete address World Aviation Training Summit 2023 Orlando, Florida
2023-07-12 insert address the Rockies 2023 Breckenridge, CO
2023-07-12 insert person Bob Lockett
2023-07-12 update person_description Dan Sharkey => Dan Sharkey
2023-07-12 update person_title Abha Dogra: Executive; Senior Executive; Chief Digital and Technology Officer; Member of the Executive Team => Chief Technology and Product Officer; Executive; Senior Executive; Member of the Executive Team
2023-07-12 update person_title Dan Sharkey: Executive; Senior Vice President, Global Human Resources; Vice President, Global Human Resources; Member of the Executive Team => Incumbent
2023-04-27 delete source_ip 172.67.26.29
2023-04-27 delete source_ip 104.22.72.75
2023-04-27 delete source_ip 104.22.73.75
2023-04-27 insert address World Aviation Training Summit 2023 Orlando, Florida
2023-04-27 insert source_ip 104.20.108.77
2023-04-27 insert source_ip 104.20.109.77
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-26 insert about_pages_linkeddomain atlassian.net
2023-03-26 insert contact_pages_linkeddomain atlassian.net
2023-03-26 insert index_pages_linkeddomain atlassian.net
2023-03-26 insert investor_pages_linkeddomain atlassian.net
2023-03-26 insert management_pages_linkeddomain atlassian.net
2023-03-26 insert partner_pages_linkeddomain atlassian.net
2023-03-26 insert person Samantha Golinski
2023-03-26 insert product_pages_linkeddomain atlassian.net
2023-03-26 insert service_pages_linkeddomain atlassian.net
2023-03-26 insert terms_pages_linkeddomain atlassian.net
2023-03-26 update person_title Carter Copeland: Executive; Senior Vice President; Senior Vice President, Global Strategy - Overseeing CAE Healthcare and Business Development & Growth Initiatives ( by Interim ); Member of the Executive Team => Executive; Senior Vice President; Member of the Executive Team; Senior Vice President, Global Strategy
2023-03-26 update person_title Hélène V. Gagnon: Executive; Chief Sustainability Officer; Chief Sustainability Officer and Senior Vice President, Stakeholder Engagement; Senior Vice President; Member of the Executive Team; Vice President, Public Affairs and Global Communications; Senior Vice President, Public Affairs, Global Communications and Corporate Social Responsibility => Executive; Chief Sustainability Officer; Chief Sustainability Officer and Senior Vice President, Stakeholder Engagement; Senior Vice President; Member of the Executive Team; Vice President, Public Affairs and Global Communications
2023-03-26 update website_status FlippedRobots => OK
2023-03-02 update website_status OK => FlippedRobots
2022-12-28 delete chairman Alan N. MacGibbon
2022-12-28 insert partner_pages_linkeddomain youtu.be
2022-12-28 update person_title Alan N. MacGibbon: Member of the CAE Inc Board of Directors; Chairman of the Board => Corporate Director; Member of the CAE Inc Board of Directors
2022-12-28 update person_title Pascal Grenier: Member of the Executive Team; Senior Vice President, Global Operations, Technologies & Innovation => Member of the Executive Team; Senior Vice President, Flight Services & Global Operations
2022-12-28 update website_status FlippedRobots => OK
2022-12-04 update website_status OK => FlippedRobots
2022-11-03 delete chairman The Honourable John Manley
2022-11-03 delete otherexecutives The Honourable John Manley
2022-11-03 insert otherexecutives Ayman Antoun
2022-11-03 insert otherexecutives Elise Eberwein
2022-11-03 delete investor_pages_linkeddomain lumiagm.com
2022-11-03 delete person The Honourable John Manley
2022-11-03 insert career_pages_linkeddomain podio.com
2022-11-03 insert contact_pages_linkeddomain podio.com
2022-11-03 insert index_pages_linkeddomain podio.com
2022-11-03 insert investor_pages_linkeddomain podio.com
2022-11-03 insert management_pages_linkeddomain podio.com
2022-11-03 insert partner_pages_linkeddomain podio.com
2022-11-03 insert person Abha Dogra
2022-11-03 insert person Ayman Antoun
2022-11-03 insert person Elise Eberwein
2022-11-03 insert product_pages_linkeddomain podio.com
2022-11-03 insert service_pages_linkeddomain podio.com
2022-11-03 insert terms_pages_linkeddomain podio.com
2022-11-03 update website_status FlippedRobots => OK
2022-10-10 update website_status OK => FlippedRobots
2022-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-09 delete about_pages_linkeddomain trainwithcae.com
2022-08-09 delete career_pages_linkeddomain trainwithcae.com
2022-08-09 delete contact_pages_linkeddomain trainwithcae.com
2022-08-09 delete index_pages_linkeddomain trainwithcae.com
2022-08-09 delete investor_pages_linkeddomain trainwithcae.com
2022-08-09 delete management_pages_linkeddomain trainwithcae.com
2022-08-09 delete partner_pages_linkeddomain trainwithcae.com
2022-08-09 delete product_pages_linkeddomain trainwithcae.com
2022-08-09 delete service_pages_linkeddomain trainwithcae.com
2022-08-09 delete terms_pages_linkeddomain trainwithcae.com
2022-08-09 insert investor_pages_linkeddomain lumiagm.com
2022-08-09 insert management_pages_linkeddomain bcbstx.com
2022-08-09 update person_title Carter Copeland: Executive; Senior Vice President; Member of the Executive Team; Senior Vice President, Global Strategy => Executive; Senior Vice President; Senior Vice President, Global Strategy - Overseeing CAE Healthcare and Business Development & Growth Initiatives ( by Interim ); Member of the Executive Team
2022-08-09 update website_status FlippedRobots => OK
2022-07-19 update website_status OK => FlippedRobots
2022-06-18 delete chairman Gen. Bryan Douglas Brown
2022-06-18 insert otherexecutives Patrick M. Shanahan
2022-06-18 delete career_pages_linkeddomain myworkdayjobs.com
2022-06-18 delete person Gen. Bryan Douglas Brown
2022-06-18 insert person Patrick M. Shanahan
2022-06-18 update person_description Hélène V. Gagnon => Hélène V. Gagnon
2022-06-18 update person_title Daniel Gelston: Executive; Officer / Director / Group President, Defence and Security / President & General Manager, CAE USA Inc; Group President; President & General Manager, CAE USA Inc. and Group President, Defence & Security; Leader; Member of the Executive Team => Group President; President & General Manager, CAE USA Inc. and Group President, Defence & Security; Officer / Director / Group President, Defense and Security / President & General Manager, CAE USA Inc; Member of the Executive Team; Executive; Leader; President & General Manager, CAE USA Inc. and Group President, Defense & Security
2022-06-18 update website_status FlippedRobots => OK
2022-06-07 update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN BENTLEY
2022-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NAISMITH
2022-05-29 update website_status OK => FlippedRobots
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-03-29 delete about_pages_linkeddomain pilotlogbook.aero
2022-03-29 delete about_pages_linkeddomain rosterbuster.aero
2022-03-29 delete address DEFSEC 2021 Halifax, NS, Canada
2022-03-29 delete career_pages_linkeddomain pilotlogbook.aero
2022-03-29 delete career_pages_linkeddomain rosterbuster.aero
2022-03-29 delete contact_pages_linkeddomain pilotlogbook.aero
2022-03-29 delete contact_pages_linkeddomain rosterbuster.aero
2022-03-29 delete investor_pages_linkeddomain pilotlogbook.aero
2022-03-29 delete investor_pages_linkeddomain rosterbuster.aero
2022-03-29 delete management_pages_linkeddomain pilotlogbook.aero
2022-03-29 delete management_pages_linkeddomain rosterbuster.aero
2022-03-29 delete partner_pages_linkeddomain pilotlogbook.aero
2022-03-29 delete partner_pages_linkeddomain rosterbuster.aero
2022-03-29 delete product_pages_linkeddomain caebluephantom.com
2022-03-29 delete product_pages_linkeddomain pilotlogbook.aero
2022-03-29 delete product_pages_linkeddomain rosterbuster.aero
2022-03-29 delete service_pages_linkeddomain pilotlogbook.aero
2022-03-29 delete service_pages_linkeddomain rosterbuster.aero
2022-03-29 delete terms_pages_linkeddomain pilotlogbook.aero
2022-03-29 delete terms_pages_linkeddomain rosterbuster.aero
2022-03-29 insert about_pages_linkeddomain zendesk.com
2022-03-29 insert address Innovation Drive, West Sussex Burgess Hill RH15 9TW United Kingdom
2022-03-29 insert address Unit 2.1, Block 2, Woodford Business Park Santry, Dublin
2022-03-29 insert alias CAE Parc Aviation Ltd.
2022-03-29 insert alias CAE Philippines
2022-03-29 insert alias CAE STS Ltd.
2022-03-29 insert career_pages_linkeddomain zendesk.com
2022-03-29 insert contact_pages_linkeddomain zendesk.com
2022-03-29 insert investor_pages_linkeddomain zendesk.com
2022-03-29 insert management_pages_linkeddomain zendesk.com
2022-03-29 insert partner_pages_linkeddomain zendesk.com
2022-03-29 insert product_pages_linkeddomain zendesk.com
2022-03-29 insert service_pages_linkeddomain zendesk.com
2022-03-29 insert terms_pages_linkeddomain zendesk.com
2022-03-29 update person_description Andrew Arnovitz => Andrew Arnovitz
2022-03-29 update person_title Carter Copeland: Executive; Senior Vice President; History; Member of the Executive Team; Senior Vice President, Global Strategy => Executive; Senior Vice President; Member of the Executive Team; Senior Vice President, Global Strategy
2022-03-29 update person_title Daniel Gelston: Executive; Group President; President & General Manager, CAE USA Inc. and Group President, Defence & Security; Leader; Inside Director / Group President, Defence and Security / President & General Manager, CAE USA Inc; Member of the Executive Team => Executive; Officer / Director / Group President, Defence and Security / President & General Manager, CAE USA Inc; Group President; President & General Manager, CAE USA Inc. and Group President, Defence & Security; Leader; Member of the Executive Team
2022-03-29 update website_status FlippedRobots => OK
2022-03-15 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVERTRON SIMULATORS PLC
2021-10-11 update statutory_documents CESSATION OF ANDREW NAISMITH AS A PSC
2021-10-11 update statutory_documents CESSATION OF GAETAN DE SERRE AS A PSC
2021-10-11 update statutory_documents CESSATION OF INVERTRON SIMULATORS PLC AS A PSC
2021-10-11 update statutory_documents CESSATION OF JAMES ANTHONY BOYLE AS A PSC
2021-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29 delete chieflegalofficer Dave Allmand
2021-09-29 delete otherexecutives John Atkinson
2021-09-29 delete president Raymond G. Duquette
2021-09-29 delete treasurer John Atkinson
2021-09-29 delete treasurer Mario Pizzolongo
2021-09-29 delete vp Constantino Malatesta
2021-09-29 insert otherexecutives Mark Hounsell
2021-09-29 insert svp Carter Copeland
2021-09-29 delete investor_pages_linkeddomain lumiagm.com
2021-09-29 delete person Constantino Malatesta
2021-09-29 delete person Dave Allmand
2021-09-29 delete person John Atkinson
2021-09-29 delete person Mario Pizzolongo
2021-09-29 delete person Raymond G. Duquette
2021-09-29 insert address DEFSEC 2021 Halifax, NS, Canada
2021-09-29 insert investor_pages_linkeddomain gowebcasting.com
2021-09-29 insert person Carter Copeland
2021-09-29 update person_title Andrew Arnovitz: Senior Vice President, Strategy and Investor Relations; Member of the Executive Team; Company Vice President; Executive; Vice President, Strategy and Investor Relations => Executive; Senior Vice President, Investor Relations and Enterprise Risk Management; Senior Vice President, Strategy and Investor Relations; Member of the Executive Team
2021-09-29 update person_title Daniel Gelston: Group President; Group President, Defence & Security; Member of the Executive Team; Director; Executive; Leader => Executive; Group President; President & General Manager, CAE USA Inc. and Group President, Defence & Security; Leader; Inside Director / Group President, Defence and Security / President & General Manager, CAE USA Inc; Member of the Executive Team
2021-09-29 update person_title Mark Hounsell: Executive; Corporate Secretary; General Counsel; Member of the Executive Team; Chief Compliance Officer => Executive; Corporate Secretary; General Counsel; Member of the Executive Team; Chief Compliance Officer; Director
2021-09-29 update person_title The Honourable Sue Payton: Director / Colorado Springs, Colorado => Outside Director / Colorado Springs, Colorado
2021-09-29 update website_status FlippedRobots => OK
2021-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVERTRON SIMULATORS PLC
2021-09-07 update website_status OK => FlippedRobots
2021-08-07 delete investor_pages_linkeddomain gowebcasting.com
2021-08-07 insert investor_pages_linkeddomain lumiagm.com
2021-08-07 update robots_txt_status dev.cae.com: 200 => 403
2021-08-07 update website_status FlippedRobots => OK
2021-07-17 update website_status OK => FlippedRobots
2021-06-15 delete otherexecutives Gen. Frank Gorenc
2021-06-15 insert otherexecutives Mary Lou Maher
2021-06-15 delete person Gen. Frank Gorenc
2021-06-15 insert person Mary Lou Maher
2021-06-11 update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY BOYLE
2021-06-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY BOYLE
2021-06-11 update statutory_documents CESSATION OF JOSE MARIA GARCIA ELIPE AS A PSC
2021-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE GARCIA ELIPE
2021-04-25 delete investor_pages_linkeddomain caeoneworld2021.com
2021-04-25 delete management_pages_linkeddomain lapresse.ca
2021-04-25 delete source_ip 172.67.0.147
2021-04-25 delete source_ip 104.20.46.72
2021-04-25 delete source_ip 104.20.47.72
2021-04-25 insert about_pages_linkeddomain airside.aero
2021-04-25 insert about_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert about_pages_linkeddomain rosterbuster.aero
2021-04-25 insert career_pages_linkeddomain airside.aero
2021-04-25 insert career_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert career_pages_linkeddomain rosterbuster.aero
2021-04-25 insert contact_pages_linkeddomain airside.aero
2021-04-25 insert contact_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert contact_pages_linkeddomain rosterbuster.aero
2021-04-25 insert index_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert index_pages_linkeddomain rosterbuster.aero
2021-04-25 insert investor_pages_linkeddomain airside.aero
2021-04-25 insert investor_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert investor_pages_linkeddomain rosterbuster.aero
2021-04-25 insert management_pages_linkeddomain airside.aero
2021-04-25 insert management_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert management_pages_linkeddomain rosterbuster.aero
2021-04-25 insert partner_pages_linkeddomain airside.aero
2021-04-25 insert partner_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert partner_pages_linkeddomain rosterbuster.aero
2021-04-25 insert product_pages_linkeddomain airside.aero
2021-04-25 insert product_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert product_pages_linkeddomain rosterbuster.aero
2021-04-25 insert service_pages_linkeddomain airside.aero
2021-04-25 insert service_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert service_pages_linkeddomain rosterbuster.aero
2021-04-25 insert source_ip 172.67.26.29
2021-04-25 insert source_ip 104.22.72.75
2021-04-25 insert source_ip 104.22.73.75
2021-04-25 insert terms_pages_linkeddomain airside.aero
2021-04-25 insert terms_pages_linkeddomain pilotlogbook.aero
2021-04-25 insert terms_pages_linkeddomain rosterbuster.aero
2021-04-25 update robots_txt_status dev.cae.com: 403 => 200
2021-04-25 update website_status FlippedRobots => OK
2021-04-08 update website_status OK => FlippedRobots
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-08 update website_status FlippedRobots => OK
2021-02-08 delete otherexecutives Todd Probert
2021-02-08 delete president Rekha Ranganathan
2021-02-08 insert evp Sonya Branco
2021-02-08 insert otherexecutives Daniel Gelston
2021-02-08 insert otherexecutives Gen. David Perkins
2021-02-08 delete address CBAA 2020 Toronto, Ontario, Canada
2021-02-08 delete address LABACE 2020 Sao Paulo, Brazil
2021-02-08 delete career_pages_linkeddomain google.ca
2021-02-08 delete investor_pages_linkeddomain cisco.com
2021-02-08 delete management_pages_linkeddomain google.ca
2021-02-08 delete partner_pages_linkeddomain google.ca
2021-02-08 delete person Rekha Ranganathan
2021-02-08 delete person Todd Probert
2021-02-08 insert about_pages_linkeddomain caehealthcare.com
2021-02-08 insert career_pages_linkeddomain caehealthcare.com
2021-02-08 insert index_pages_linkeddomain airside.aero
2021-02-08 insert index_pages_linkeddomain caehealthcare.com
2021-02-08 insert investor_pages_linkeddomain caehealthcare.com
2021-02-08 insert investor_pages_linkeddomain caeoneworld2021.com
2021-02-08 insert management_pages_linkeddomain caehealthcare.com
2021-02-08 insert management_pages_linkeddomain lapresse.ca
2021-02-08 insert partner_pages_linkeddomain caehealthcare.com
2021-02-08 insert person Daniel Gelston
2021-02-08 insert person Gen. David Perkins
2021-02-08 insert service_pages_linkeddomain caehealthcare.com
2021-02-08 insert terms_pages_linkeddomain caehealthcare.com
2021-02-08 update person_description Marc Parent => Marc Parent
2021-02-08 update person_title Andrew Arnovitz: Member of the Executive Team; Company Vice President; Executive; Vice President, Strategy and Investor Relations => Member of the Executive Team; Company Vice President; Executive; Vice President, Strategy and Investor Relations; Senior Vice - President, Strategy & Investor Relations
2021-02-08 update person_title Dan Sharkey: Executive; Vice President, Global Human Resources; Member of the Executive Team => Executive; Senior Vice - President, Global Human Resources; Vice President, Global Human Resources; Member of the Executive Team
2021-02-08 update person_title Hélène V. Gagnon: Member of the Executive Team; Executive; Vice President, Public Affairs and Global Communications => Member of the Executive Team; Executive; Vice President, Public Affairs and Global Communications; Senior Vice President, Public Affairs, Global Communications and Corporate Social Responsibility
2021-02-08 update person_title Pascal Grenier: Executive; Vice President; Vice President, Global Operations, Technologies & Innovation; Member of the Executive Team => Vice President; Executive; Member of the Executive Team; Senior Vice - President, Global Operations, Technologies & Innovation
2021-02-08 update person_title Sonya Branco: Chief Financial Officer; Member of the Executive Team; Vice President, Finance; Executive => Finance; Executive Vice President, Finance; Chief Financial Officer; Executive Vice - President; Member of the Executive Team; Vice President, Finance
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 delete company_previous_name CAE ELECTRONICS PLC
2020-10-22 update statutory_documents DIRECTOR APPOINTED MR GAETAN DE SERRE
2020-10-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAETAN DE SERRE
2020-10-22 update statutory_documents CESSATION OF PIETRO D'ULISSE AS A PSC
2020-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIETRO D'ULISSE
2020-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-08 update website_status FailedRobots => FlippedRobots
2020-09-22 update website_status FlippedRobots => FailedRobots
2020-07-29 update website_status FailedRobots => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-06 update website_status OK => FailedRobots
2020-05-07 delete about_pages_linkeddomain caeparcaviation.com
2020-05-07 delete address NBAA Maintenance Conference 2020 Fort Worth, TX, USA
2020-05-07 delete career_pages_linkeddomain caeparcaviation.com
2020-05-07 delete contact_pages_linkeddomain caeparcaviation.com
2020-05-07 delete investor_pages_linkeddomain caeparcaviation.com
2020-05-07 delete management_pages_linkeddomain caeparcaviation.com
2020-05-07 delete partner_pages_linkeddomain caeparcaviation.com
2020-05-07 delete product_pages_linkeddomain caeparcaviation.com
2020-05-07 delete service_pages_linkeddomain caeparcaviation.com
2020-05-07 delete terms_pages_linkeddomain caeparcaviation.com
2020-05-07 insert address CBAA 2020 Toronto, Ontario, Canada
2020-05-07 insert address LABACE 2020 Sao Paulo, Brazil
2020-05-07 insert career_pages_linkeddomain google.ca
2020-05-07 insert investor_pages_linkeddomain cisco.com
2020-05-07 insert management_pages_linkeddomain google.ca
2020-05-07 insert partner_pages_linkeddomain google.ca
2020-05-07 insert service_pages_linkeddomain google.ca
2020-05-07 update robots_txt_status dev.cae.com: 200 => 403
2020-05-07 update website_status FlippedRobots => OK
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-04-17 update website_status OK => FlippedRobots
2020-03-18 insert address NBAA Maintenance Conference 2020 Fort Worth, TX, USA
2020-03-18 insert partner_pages_linkeddomain simulator.com
2020-02-25 update statutory_documents DIRECTOR APPOINTED MR JOSE MARIA GARCIA ELIPE
2020-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE MARIA GARCIA ELIPE
2020-02-25 update statutory_documents CESSATION OF HASNAIN MOHSIN AS A PSC
2020-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASNAIN MOHSIN
2020-02-16 delete otherexecutives Gene Colabatistto
2020-02-16 insert otherexecutives Todd Probert
2020-02-16 delete person Gen. Norton A. Schwartz
2020-02-16 delete person Gene Colabatistto
2020-02-16 insert person Todd Probert
2020-01-16 delete address ITSEC 2019 Orlando, FL. USA
2020-01-16 delete address RSNA 2019 Chicago, IL
2019-12-16 delete index_pages_linkeddomain forbes.com
2019-12-16 insert address ITSEC 2019 Orlando, FL. USA
2019-12-16 insert address RSNA 2019 Chicago, IL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-16 delete address CAE London Gatwick 2 London Gatwick, United Kingdom
2019-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-09-16 delete address LABACE 2019 Sao Paulo, Brazil
2019-09-16 insert about_pages_linkeddomain caeparcaviation.com
2019-09-16 insert career_pages_linkeddomain caeparcaviation.com
2019-09-16 insert contact_pages_linkeddomain caeparcaviation.com
2019-09-16 insert index_pages_linkeddomain trainwithcae.com
2019-09-16 insert investor_pages_linkeddomain caeparcaviation.com
2019-09-16 insert management_pages_linkeddomain caeparcaviation.com
2019-09-16 insert partner_pages_linkeddomain caeparcaviation.com
2019-09-16 insert person Pilot Jobs
2019-09-16 insert product_pages_linkeddomain caeparcaviation.com
2019-09-16 insert service_pages_linkeddomain caeparcaviation.com
2019-09-16 insert terms_pages_linkeddomain caeparcaviation.com
2019-08-16 delete otherexecutives Katharine B. Stevenson
2019-08-16 insert ceo John Hancock
2019-08-16 insert president John Hancock
2019-08-16 delete person Katharine B. Stevenson
2019-08-16 insert address LABACE 2019 Sao Paulo, Brazil
2019-08-16 insert person John Hancock
2019-08-16 update person_title Dan Sharkey: Executive; Vice President, Human Resources; Member of the Executive Team => Executive; Vice President, Global Human Resources; Member of the Executive Team
2019-07-16 insert about_pages_linkeddomain trainwithcae.com
2019-07-16 insert career_pages_linkeddomain trainwithcae.com
2019-07-16 insert investor_pages_linkeddomain trainwithcae.com
2019-07-16 insert management_pages_linkeddomain trainwithcae.com
2019-07-16 insert partner_pages_linkeddomain trainwithcae.com
2019-07-16 insert product_pages_linkeddomain trainwithcae.com
2019-07-16 insert terms_pages_linkeddomain trainwithcae.com
2019-06-16 delete address 8585 Cote-de-Liesse Saint-Laurent, Quebec H4T 1G8, Canada
2019-06-16 delete address ITEC 2019 Stockholm, Sweden
2019-06-16 delete address Rue des deux soeurs F-95703, Roissy
2019-06-16 delete phone +33 (0) 557 532 138
2019-06-16 insert address 8585 Cote-de-Liesse Saint-Laurent, Quebec H4T 1G6, Canada
2019-06-16 insert phone +32 2 752 5781
2019-05-16 delete address Airbus Miami Training Center 4355 NW 36th St, Miami Springs, FL 33166
2019-05-16 delete phone +1 (651) 255-3900
2019-05-16 delete phone +1 (972) 456-8000 ext 8052
2019-05-16 insert address CAE London Gatwick 2 London Gatwick, United Kingdom
2019-05-16 insert address CAE Manchester 2 Manchester, United Kingdom
2019-05-16 insert address Fleming Way Crawley West Sussex RH10 9DP
2019-05-16 insert address ITEC 2019 Stockholm, Sweden
2019-05-16 insert address Unit 2 Orion Business Park Birdhall Lane Cheadle Stockport SK3 0XG
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-04-14 delete president Dr. Robert Amyot
2019-04-14 insert president Rekha Ranganathan
2019-04-14 delete address Aviation Conference 2019 Long Beach, California, USA
2019-04-14 delete address HAI Heli-Expo 2019 Atlanta, GA, USA
2019-04-14 delete person Dr. Robert Amyot
2019-04-14 insert index_pages_linkeddomain forbes.com
2019-04-14 insert person Rekha Ranganathan
2019-03-07 delete email si..@cae.com
2019-03-07 insert address Aviation Conference 2019 Long Beach, California, USA
2019-03-07 insert address HAI Heli-Expo 2019 Atlanta, GA, USA
2019-03-07 insert email da..@cae.com
2019-03-07 insert phone + 971 2 305 0111
2019-03-07 insert phone +971 2 305 0170
2019-02-02 delete address 6601 NW 36th St, Bldg 57-09, Miami FL 33166-6922
2019-02-02 delete address An Pin Road 7th, Hou Sha Yu Shun Yi District, Beijing, China
2019-02-02 delete contact_pages_linkeddomain hotjar.com
2019-02-02 delete management_pages_linkeddomain hotjar.com
2019-02-02 delete phone 86 151 015 32 836
2019-02-02 insert address Unit 331 Hyundai Motor Tower No. 38 Xiaoyun Road, Beijing 100027, China
2019-02-02 insert phone +86 10 64094030
2018-12-29 delete about_pages_linkeddomain hotjar.com
2018-12-29 insert contact_pages_linkeddomain hotjar.com
2018-11-12 delete address 2, Seletar Aerospace Link, 797570, Singapore
2018-11-12 delete address DEFSEC 2018 Halifax, Canada
2018-11-12 insert about_pages_linkeddomain hotjar.com
2018-11-12 insert address 720 Upper Changi Road East, Annex Building, Singapore 486852
2018-10-08 delete chairman James F. Hankinson
2018-10-08 delete otherexecutives James F. Hankinson
2018-10-08 delete address 137 Market Street, #05-01 Singapore 048943 Singapore
2018-10-08 delete address Henrik Ibsens veg 4 2060 Gardermoen Norway
2018-10-08 delete address RIAT 2018 Fairford, UK
2018-10-08 delete alias CAE Aviation Services Pte Ltd
2018-10-08 delete management_pages_linkeddomain youtu.be
2018-10-08 delete person James F. Hankinson
2018-10-08 delete phone +39 0331 915 062
2018-10-08 delete phone +65 6809 3783
2018-10-08 delete phone +673-261-2346
2018-10-08 delete phone 47 95713167
2018-10-08 insert address DEFSEC 2018 Halifax, Canada
2018-10-08 insert address Henrik Ibsens veg 12 2060 Gardermoen Norway
2018-10-08 insert address Level 30, Suite 62 Singapore Land Tower 50 Raffles Singapore 048623
2018-10-08 insert phone +39-0-331-915-573
2018-10-08 insert phone +65 6632 3411
2018-10-08 insert phone +673-245-9800
2018-10-08 update person_title The Honourable Sue Payton: Director => Director / Colorado Springs, Colorado
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HASNAIN MOHSIN / 10/09/2018
2018-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25 update website_status FlippedRobots => OK
2018-06-19 update statutory_documents APPOINTMENT OF DIRECTOR AND SECRETARY/ RESIGNATION OF DIRECTOR AND SECRETARY/ COMPANY BUSINESS/ REMOVE RESTRICTION ON SHARE CAPITAL 02/05/2018
2018-06-01 update website_status FailedRobotsLimitReached => FlippedRobots
2018-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NAISMITH
2018-05-15 update statutory_documents DIRECTOR APPOINTED MR ANDREW NAISMITH
2018-05-15 update statutory_documents CESSATION OF IAN KENNETH BELL AS A PSC
2018-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BELL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2017-11-10 update website_status FailedRobots => FailedRobotsLimitReached
2017-10-07 update accounts_last_madeup_date 2016-08-01 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02 update statutory_documents SECRETARY APPOINTED MR JAMES ANTHONY BOYLE
2017-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MURRAY
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2016-03-31 => 2016-08-01
2017-01-25 update statutory_documents INTERIM ACCOUNTS MADE UP TO 01/08/16
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-10 update statutory_documents REDUCE ISSUED CAPITAL 27/06/2016
2016-08-01 update statutory_documents REDUCTION OF ISSUED CAPITAL
2016-08-01 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-08-01 update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 2242319
2016-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANE LEFEBVRE
2016-05-12 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-12 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-19 update statutory_documents 23/03/16 FULL LIST
2016-01-12 update statutory_documents DIRECTOR APPOINTED MR IAN KENNETH BELL
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-06-07 delete company_previous_name INVERTRON SIMULATED SYSTEMS LIMITED
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-22 update statutory_documents 23/03/15 FULL LIST
2015-02-27 update statutory_documents 14/11/14 STATEMENT OF CAPITAL GBP 5550100
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-17 update statutory_documents 23/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10 update statutory_documents DIRECTOR APPOINTED MR HASNAIN MUKHTAR MOHSIN
2013-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOORES
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-18 update statutory_documents 23/03/13 FULL LIST
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19 update statutory_documents 23/03/12 FULL LIST
2011-11-09 update statutory_documents DIRECTOR APPOINTED MR PIETRO D'ULISSE
2011-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ULRICH ADERHOLD
2011-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC PARENT
2011-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16 update statutory_documents DIRECTOR APPOINTED MR STEPHANE LEFEBVRE
2011-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAIN RAQUEPAS
2011-04-20 update statutory_documents 23/03/11 FULL LIST
2010-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN JOHN
2010-04-14 update statutory_documents DIRECTOR APPOINTED MR ULRICH ADERHOLD
2010-04-14 update statutory_documents SECRETARY APPOINTED MR STUART CAMERON MURRAY
2010-04-14 update statutory_documents 23/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ULRICH ADERHOLD / 23/03/2010
2010-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDERSON
2010-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY MOORES
2009-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-04-17 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MOORES / 02/07/2008
2009-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDERSON / 23/03/2009
2008-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-04-21 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY PHILIP MOORES
2008-02-29 update statutory_documents SECRETARY APPOINTED MR GEOFFREY PHILIP MOORES
2008-02-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN SAMBROOK
2008-02-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN SAMBROOK
2007-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-26 update statutory_documents DIRECTOR RESIGNED
2007-04-14 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-21 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents DIRECTOR RESIGNED
2005-10-21 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05
2005-08-24 update statutory_documents DIRECTOR RESIGNED
2005-08-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-29 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents DIRECTOR RESIGNED
2004-09-27 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04
2004-06-10 update statutory_documents £ NC 100000/6242319 27/05/04
2004-06-10 update statutory_documents NC INC ALREADY ADJUSTED 27/05/04
2004-06-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-10 update statutory_documents 6,192,219 @ £1 CAP 27/05/04
2004-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-05 update statutory_documents RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-05 update statutory_documents NEW SECRETARY APPOINTED
2004-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-20 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03
2003-10-17 update statutory_documents NEW SECRETARY APPOINTED
2003-10-17 update statutory_documents SECRETARY RESIGNED
2003-05-14 update statutory_documents RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-22 update statutory_documents AUDITOR'S RESIGNATION
2003-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-31 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02
2002-10-31 update statutory_documents DIRECTOR RESIGNED
2002-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-16 update statutory_documents RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-02 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01
2001-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-12 update statutory_documents NEW SECRETARY APPOINTED
2001-10-12 update statutory_documents DIRECTOR RESIGNED
2001-10-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-21 update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-08-02 update statutory_documents COMPANY NAME CHANGED CAE ELECTRONICS PLC CERTIFICATE ISSUED ON 03/08/00
2000-05-16 update statutory_documents RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-06 update statutory_documents DIRECTOR RESIGNED
1999-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-05-16 update statutory_documents RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/99 FROM: ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN
1998-11-05 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/97
1998-07-22 update statutory_documents NEW SECRETARY APPOINTED
1998-07-22 update statutory_documents SECRETARY RESIGNED
1998-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-07-08 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-08 update statutory_documents DIRECTOR RESIGNED
1998-04-23 update statutory_documents RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS
1997-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-04-21 update statutory_documents RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS
1997-02-12 update statutory_documents NEW SECRETARY APPOINTED
1997-02-12 update statutory_documents SECRETARY RESIGNED
1996-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-21 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1996-10-21 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1996-10-21 update statutory_documents AUDITORS' REPORT
1996-10-21 update statutory_documents AUDITORS' STATEMENT
1996-10-21 update statutory_documents BALANCE SHEET
1996-10-21 update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
1996-10-21 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1996-10-21 update statutory_documents ALTER MEM AND ARTS 10/10/96
1996-07-07 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-26 update statutory_documents ADOPT MEM AND ARTS 14/05/96
1996-05-22 update statutory_documents RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1996-05-07 update statutory_documents S252 DISP LAYING ACC 30/04/96
1996-05-07 update statutory_documents S386 DISP APP AUDS 30/04/96
1996-05-07 update statutory_documents S80A AUTH TO ALLOT SEC 30/04/96
1996-03-13 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1996-02-02 update statutory_documents DIRECTOR RESIGNED
1995-07-26 update statutory_documents NEW DIRECTOR APPOINTED
1995-07-26 update statutory_documents NEW DIRECTOR APPOINTED
1995-07-19 update statutory_documents AMENDING MEM/ARTS
1995-06-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-13 update statutory_documents DIRECTOR RESIGNED
1995-06-13 update statutory_documents DIRECTOR RESIGNED
1995-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-30 update statutory_documents AUDITOR'S RESIGNATION
1995-05-30 update statutory_documents AUDITOR'S RESIGNATION
1995-05-23 update statutory_documents COMPANY NAME CHANGED INVERTRON SIMULATED SYSTEMS LIMI TED CERTIFICATE ISSUED ON 23/05/95
1995-05-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-02 update statutory_documents RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1994-11-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93
1994-05-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1994-05-08 update statutory_documents RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS
1994-02-16 update statutory_documents DIRECTOR RESIGNED
1994-02-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-07 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-29 update statutory_documents RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS
1993-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1992-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1992-04-28 update statutory_documents RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS
1992-03-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-14 update statutory_documents DIRECTOR RESIGNED
1992-02-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-05-30 update statutory_documents RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS
1991-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90
1990-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-06-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-03-26 update statutory_documents RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS
1990-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89
1989-11-08 update statutory_documents NEW DIRECTOR APPOINTED
1989-04-24 update statutory_documents RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS
1989-03-21 update statutory_documents DIRECTOR RESIGNED
1989-03-03 update statutory_documents DIRECTOR RESIGNED
1989-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88
1988-07-06 update statutory_documents RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS
1988-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1988-05-16 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-02-15 update statutory_documents DIRECTOR RESIGNED
1987-12-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1987-08-23 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1987-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/87 FROM: 30 NEW ORAD BRIGHTON SUSSEX BN1 1BN
1987-08-23 update statutory_documents NEW DIRECTOR APPOINTED
1987-08-23 update statutory_documents AUDITOR'S RESIGNATION
1987-07-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-07-02 update statutory_documents RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS
1987-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-06-17 update statutory_documents ADOPT MEM AND ARTS 190387
1987-05-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-05-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-05-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-05-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-09-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1986-09-06 update statutory_documents NEW DIRECTOR APPOINTED
1986-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1986-06-10 update statutory_documents RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS
1986-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1977-10-26 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/77
1968-09-26 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/68
1967-11-02 update statutory_documents CERTIFICATE OF INCORPORATION
1967-11-02 update statutory_documents CERTIFICATE OF INCORPORATION
1967-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION