L3HARRIS AUTONOMOUS SURFACE VEHICLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Full accounts made up to 2023-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

20/09/2420 September 2024 Satisfaction of charge 036895150001 in full

View Document

16/08/2416 August 2024 Termination of appointment of Scott Theodore Mikuen as a director on 2024-08-14

View Document

16/08/2416 August 2024 Appointment of Christoph Feddersen as a director on 2024-08-14

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

26/06/2426 June 2024 Full accounts made up to 2022-12-31

View Document

01/03/241 March 2024 Appointment of Surangi Ruvanthi Epasinghe as a director on 2024-02-19

View Document

01/03/241 March 2024 Appointment of Mr Scott Theodore Mikuen as a director on 2024-02-19

View Document

01/03/241 March 2024 Termination of appointment of David Michael William Bate as a secretary on 2024-02-19

View Document

01/03/241 March 2024 Registered office address changed from Unit 12 Murrills Estate Fareham Hampshire PO16 9rd to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-02-19

View Document

01/03/241 March 2024 Termination of appointment of Surangi Ruvanthi Epasinghe as a director on 2024-02-29

View Document

25/01/2425 January 2024 Termination of appointment of Mark Richard Exeter as a director on 2024-01-25

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

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

View Accounts

03/10/233 October 2023 Registration of charge 036895150002, created on 2023-09-27

View Document

11/04/2311 April 2023 Full accounts made up to 2021-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-29 with updates

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

22/11/2122 November 2021 Notification of L3Harris Technologies Uk Limited as a person with significant control on 2021-10-25

View Document

22/11/2122 November 2021 Cessation of L3Harris Technologies Inc as a person with significant control on 2021-10-25

View Document

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/01/2011 January 2020 CESSATION OF L3 TECHNOLOGIES INC AS A PSC

View Document

11/01/2011 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L3HARRIS TECHNOLOGIES INC

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

09/01/209 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 5561661.00

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SIMON

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD COOK

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036895150001

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOTI

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHANCE

View Document

09/01/199 January 2019 CESSATION OF THOMAS STUART CHANCE AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L3 TECHNOLOGIES INC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR MARK SIMON

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOOK

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLEN DAVIDSON

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT DOBBIN

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR STUART JOHN EVANS

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR RONALD COOK

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR WILLIAM TOTI

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALTRY

View Document

17/10/1817 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1817 October 2018 ALTER ARTICLES 18/09/2018

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GLEN DAVIDSON

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MARK RICHARD EXETER

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 01/06/16 STATEMENT OF CAPITAL GBP 5561660

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STUART CHANCE / 01/09/2014

View Document

13/01/1613 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 12 UNIT 12, MURRILLS ESTATE FAREHAM HAMPSHIRE PO16 9RD ENGLAND

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP DALTRY / 01/09/2014

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CHANCE

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MR DAVID MICHAEL WILLIAM BATE

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE DAVEY

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS ORTEGO

View Document

20/01/1520 January 2015 SECTION 519

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O JONES AVENS 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX

View Document

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR VINCENT WILLIAM DOBBIN

View Document

14/01/1414 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR LUKE JAMES DAVEY

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR RICHARD PHILIP DALTRY

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY APPOINTED MR THOMAS SIDNEY ORTEGO

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR THOMAS STUART CHANCE

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 2 CITY BUSINESS CENTRE BASIN ROAD CHICHESTER WEST SUSSEX PO19 8DU

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY MARION PHILLIPS

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY MARION PHILLIPS

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR JAMES ALLAN CHANCE

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/01/1024 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH YOUNG

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HOOK / 09/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PHILLIPS / 09/01/2010

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION CATHERINE PHILLIPS / 09/01/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SMERDON

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: UNIT 2 CITY BUSINESS CENTRE BASIN ROAD CHICHESTER WEST SUSSEX PO19 2DU

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 EXEMPTION FROM APPOINTING AUDITORS 16/10/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

29/12/9829 December 1998 Incorporation

View Document

29/12/9829 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information