ANDURIL INDUSTRIES UK LTD.

Company Documents

DateDescription
19/06/2519 June 2025 NewFull accounts made up to 2024-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

04/11/244 November 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

14/11/2314 November 2023 Director's details changed for Matthew Marley Grimm on 2023-11-13

View Document

14/02/2314 February 2023 Termination of appointment of Michael Miles Galvin as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

07/12/227 December 2022 Director's details changed for Matthew Marley Grimm on 2022-11-13

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2021-12-31

View Document

08/11/228 November 2022 Appointment of Mr Michael Miles Galvin as a director on 2022-10-03

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 2021-06-21

View Document

15/11/1915 November 2019 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

14/11/1914 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company