HONEYWELL GROUP LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAGMAR KLIMENTOVA

View Document

08/01/208 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 101

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL LIM

View Document

19/10/1819 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1819 October 2018 ADOPT ARTICLES 28/09/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED DAGMAR KLIMENTOVA

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES VICKERSTAFF

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGAN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED SHARON TREANOR

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

18/10/1718 October 2017 REDUCE ISSUED CAPITAL 16/10/2017

View Document

18/10/1718 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1718 October 2017 SOLVENCY STATEMENT DATED 16/10/17

View Document

18/10/1718 October 2017 STATEMENT BY DIRECTORS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED DAVID JUGGINS

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/01/178 January 2017 DIRECTOR APPOINTED DAVID ANDREW KAY

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MEHMET ERKILIC

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MS CHERYL HEATHER JANE LIM

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR GRANT WILLIAM FRASER

View Document

02/10/132 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/132 October 2013 COMPANY NAME CHANGED GARRETT THERMAL SYSTEMS HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/10/13

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JAMES RYALLS VICKERSTAFF

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIER OPHELE

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOGAN / 01/10/2010

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER OPHELE / 01/10/2010

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 SAIL ADDRESS CREATED

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 DIRECTOR APPOINTED RICHARD HOGAN

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NORRIS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HOGAN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED RICHARD HOGAN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED OLIVIER OPHELE

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR SVEN MOLZAHN

View Document

02/09/082 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 SHARES AGREEMENT OTC

View Document

16/08/0616 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 10/04/06

View Document

26/04/0626 April 2006 £ NC 186940/1000000000 1

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 S366A DISP HOLDING AGM 22/09/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/10/031 October 2003 COMPANY NAME CHANGED SERCK HEAT TRANSFER HOLDINGS LIM ITED CERTIFICATE ISSUED ON 01/10/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 DIV CONVE 03/07/02

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0119 December 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0110 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/0023 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: WARWICK ROAD SPARKHILL BIRMINGHAM B11 2QY

View Document

19/06/0019 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 NC INC ALREADY ADJUSTED 06/04/00

View Document

20/04/0020 April 2000 ADOPTARTICLES06/04/00

View Document

20/04/0020 April 2000 ADOPT MEM AND ARTS 06/04/00

View Document

31/08/9931 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 12/03/99

View Document

17/08/9817 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 DIV 03/09/97

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

17/09/9717 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/97

View Document

17/09/9717 September 1997 ADOPT MEM AND ARTS 03/09/97

View Document

17/09/9717 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9715 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 £ NC 1000/100000 03/09/97

View Document

04/09/974 September 1997 COMPANY NAME CHANGED SHT HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/09/97

View Document

22/08/9722 August 1997 COMPANY NAME CHANGED DE FACTO 654 LIMITED CERTIFICATE ISSUED ON 22/08/97

View Document

24/07/9724 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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