L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

19/02/2419 February 2024 Appointment of Mr Shaun Nathan Stone as a director on 2024-01-19

View Document

04/01/244 January 2024 Termination of appointment of George James Gardner as a director on 2023-12-20

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

18/01/2318 January 2023 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Notification of L3Harris Technologies Uk Ltd as a person with significant control on 2022-09-15

View Document

23/09/2223 September 2022 Cessation of Harris Geospatial Solutions Uk Limited as a person with significant control on 2022-09-16

View Document

28/03/2228 March 2022 Full accounts made up to 2021-01-01

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

15/11/2115 November 2021 Cessation of Edo (Uk) Limited as a person with significant control on 2021-10-17

View Document

15/11/2115 November 2021 Notification of Harris Geospatial Solutions Uk Limited as a person with significant control on 2021-10-21

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES GARDENER / 22/01/2020

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PISANI

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR GEORGE JAMES GARDENER

View Document

23/01/2023 January 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PYKETT

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR MICHAEL PISANI

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR STEVEN CHARLES PYKETT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLS

View Document

06/06/186 June 2018 SECRETARY APPOINTED MR NICHOLAS ANTHONY RODD

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HILLS

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR RAZVAN ALEXANDRU IONESCU DARZEU MARES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR PETER DELANO MARTIN

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS RALL

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR NICHOLAS ANTHONY RODD

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE RICHARDSON

View Document

10/03/1510 March 2015 AUDITOR'S RESIGNATION

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY ROBERTS

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS KATHERINE JANE RICHARDSON

View Document

03/01/143 January 2014 SECRETARY APPOINTED MR PAUL HILLS

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR THOMAS ADAM RALL

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR RUSSELL ASHLEY SMITH

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EATON

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBER

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINSON II

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR DAVID LEE RAWLINSON II

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL KELLY

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARBER / 15/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERTS / 15/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES EATON / 15/04/2010

View Document

14/11/0914 November 2009 AUDITOR'S RESIGNATION

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED DANIEL STEPHEN KELLY

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED ANTHONY ROBERTS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED JAMES BARBER

View Document

12/05/0912 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP DAVIES

View Document

13/05/0813 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ROBERTS

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 COMPANY NAME CHANGED M B M TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: VICTORIA ROAD, PORTSLADE, SUSSEX BN41 1YH

View Document

24/05/0324 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 04/01/00

View Document

11/09/0011 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 ADOPT ARTICLES 01/09/00

View Document

06/09/006 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/006 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 04/01/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 04/01/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 04/01/97

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 04/01/96

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 04/01/95

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 04/01/94

View Document

19/05/9319 May 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

09/04/929 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 05/01/92

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 01/01/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 £ NC 75000/5200000

View Document

30/01/8930 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/88

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 03/01/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 DIRECTOR RESIGNED

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

18/06/8618 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

View Document

10/01/8410 January 1984 ANNUAL ACCOUNTS MADE UP DATE 02/01/83

View Document

17/06/8317 June 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/83

View Document

04/12/824 December 1982 ANNUAL ACCOUNTS MADE UP DATE 03/01/82

View Document

08/01/828 January 1982 ANNUAL ACCOUNTS MADE UP DATE 28/12/80

View Document

23/12/7523 December 1975 ANNUAL ACCOUNTS MADE UP DATE 29/12/74

View Document

19/02/7519 February 1975 ANNUAL ACCOUNTS MADE UP DATE 30/12/73

View Document

12/12/6612 December 1966 MEMORANDUM OF ASSOCIATION

View Document

22/04/4922 April 1949 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/49

View Document

03/01/463 January 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/463 January 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information