Causeway Aero Limited (ni039429) is a private limited with share capital incorporated on 13/10/2000 (25 years old) and registered in belfast, BT16DH. The company operates under SIC code 30990 - manufacture of other transport equipment n.e.c..
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:26-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:22-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2024
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:29-12-2023
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:29-12-2023
Resolution
Category:Resolution
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:06-11-2018
Resolution
Category:Resolution
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Capital Cancellation Shares
Category:Capital
Date:05-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Capital Cancellation Shares
Category:Capital
Date:27-04-2015
Capital Return Purchase Own Shares
Category:Capital
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:10-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2010
Termination Director Company With Name
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Legacy
Category:Officers
Date:23-03-2009
Legacy
Category:Accounts
Date:09-03-2009
Legacy
Category:Annual Return
Date:21-10-2008
Legacy
Category:Officers
Date:23-05-2008
Legacy
Category:Accounts
Date:25-02-2008
Legacy
Category:Annual Return
Date:18-10-2007
Legacy
Category:Accounts
Date:17-08-2007
Legacy
Category:Annual Return
Date:19-10-2006
Legacy
Category:Accounts
Date:23-03-2006
Legacy
Category:Annual Return
Date:16-10-2005
Legacy
Category:Accounts
Date:21-02-2005
Legacy
Category:Annual Return
Date:26-10-2004
Legacy
Category:Accounts
Date:29-03-2004
Legacy
Category:Annual Return
Date:04-11-2003
Legacy
Category:Accounts
Date:11-02-2003
Legacy
Category:Annual Return
Date:18-10-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-05-2002
Legacy
Category:Accounts
Date:14-05-2002
Legacy
Category:Capital
Date:14-05-2002
Legacy
Category:Annual Return
Date:24-10-2001
Legacy
Category:Address
Date:27-10-2000
Innovate Grants
2
This company received a grant of £211600.0 for Lucia (Large Ultrafan Composite Integrated Aerostructures). The project started on 01/06/2020 and ended on 30/11/2022.
This company received a grant of £315689.99 for Rachel (Robustly Achievable Combustion Of Hydrogen Engine Layout. The project started on 01/10/2022 and ended on 31/03/2027.
Import / Export
Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date31/12/2023
Filing Date20/12/2022
Latest Accounts31/03/2022
Trading Addresses
Unit 2, Ballinderry Business Park, 58 Ballinderry Road, Lisburn, Co Antrim, BT282SA