L3HARRIS TRL ELECTRONICS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Return of final meeting in a members' voluntary winding up

View Document

25/11/2425 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

07/11/237 November 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Declaration of solvency

View Document

14/10/2214 October 2022 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Resolutions

View Document

16/05/2216 May 2022 Full accounts made up to 2021-01-01

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

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

View Document

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

View Document

18/10/2118 October 2021 Statement of capital on 2021-10-18

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

01/07/211 July 2021 Appointment of Mr Ian Duncan Menzies as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Gregory Douglas Roberts as a director on 2021-06-30

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD COOK

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAN AZMON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR RICHARD ALAN FLITTON

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 22/02/2018

View Document

23/02/1823 February 2018 STATEMENT BY DIRECTORS

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 358216.50

View Document

23/02/1823 February 2018 SOLVENCY STATEMENT DATED 22/02/18

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR STUART JOHN EVANS

View Document

03/11/173 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 358216.50

View Document

03/11/173 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTON

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR DAVID CHARLES WATTON

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND TAYLOR

View Document

20/05/1620 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR GREGORY DOUGLAS ROBERTS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPMAN

View Document

30/06/1530 June 2015 SECOND FILING FOR FORM SH01

View Document

15/06/1515 June 2015 27/05/15 STATEMENT OF CAPITAL GBP 267264.03

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED DESMOND THOMAS TAYLOR

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHINGS

View Document

06/05/146 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED JAMES CHAPMAN

View Document

14/08/1214 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1214 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 267264.03

View Document

14/08/1214 August 2012 ARTICLES OF ASSOCIATION

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MCKEE

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER HUTCHINGS / 28/09/2010

View Document

23/07/1023 July 2010 SHARE PREMIUM ACCOUNT REDUCED BY 13,560,000 21/07/2010

View Document

23/07/1023 July 2010 STATEMENT BY DIRECTORS

View Document

23/07/1023 July 2010 23/07/10 STATEMENT OF CAPITAL GBP 226264.03

View Document

23/07/1023 July 2010 SOLVENCY STATEMENT DATED 21/07/10

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD COOK / 27/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER HUTCHINGS / 27/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MCKEE / 27/04/2010

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED DAN YAAKOV AZMON

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR RALPH D'AMBBROSIO

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD COOK / 01/07/2008

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM SIGMA CLOSE SHANNON WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8ND

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM SIGMA CLOSE SHANNON WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8ND

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED RALPH D'AMBBROSIO

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAMBRIA

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAMBRIA / 04/05/2007

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 27/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/12/0612 December 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/12/0612 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/12/065 December 2006 AUDITOR'S RESIGNATION

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 27/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 27/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: SHANNON WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8ND

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 AMENDING 882 21/07/04 7,576538

View Document

11/10/0411 October 2004 AMENDIN 88(2) 20/07/04 1190,000

View Document

17/09/0417 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 £ NC 1502805/1000000 02/07/04

View Document

08/09/048 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/048 September 2004 122 12/07/04 CAN ISS 145.682 ORD

View Document

28/07/0428 July 2004 £ NC 2003105/1503105 09/07/04

View Document

27/07/0427 July 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/07/0427 July 2004 COMPLETE COPY OF RE-REG RESOLUTI

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 £ IC 163185/162958 08/07/04 £ SR [email protected]=226

View Document

23/07/0423 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 35 VINE STREET LONDON EC3N 2AA

View Document

22/07/0422 July 2004 PROSPECTUS

View Document

13/07/0413 July 2004 SHARES AGREEMENT OTC

View Document

12/07/0412 July 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/0412 July 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

12/07/0412 July 2004 REREG PRI-PLC 09/07/04

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 AUDITORS' REPORT

View Document

12/07/0412 July 2004 £ NC 2000600/2000300 02/07/04

View Document

12/07/0412 July 2004 £ NC 2000300/2003105 24/0

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NC INC ALREADY ADJUSTED 24/06/04

View Document

12/07/0412 July 2004 S-DIV 24/06/04

View Document

12/07/0412 July 2004 AUDITORS' STATEMENT

View Document

12/07/0412 July 2004 BALANCE SHEET

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 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